- Company Overview for HOME REACH LONDON LTD (07283377)
- Filing history for HOME REACH LONDON LTD (07283377)
- People for HOME REACH LONDON LTD (07283377)
- More for HOME REACH LONDON LTD (07283377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Unit 20 55 Weir Road Wimbledon SW19 8UG on 12 January 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O James Papaspyrou 37 Auckland Road London SE19 2DR to C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ on 30 September 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
18 Sep 2014 | AD01 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to C/O James Papaspyrou 37 Auckland Road London SE19 2DR on 18 September 2014 | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2013 | AP01 | Appointment of Mr Andrew Alexis Papaspyrou as a director | |
26 Dec 2013 | AP01 | Appointment of Mr Dimitri James Papaspyrou as a director | |
16 Aug 2013 | AD01 | Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR England on 16 August 2013 | |
28 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-28
|
|
28 Jul 2013 | AP02 | Appointment of Fengari Holdings Ltd as a director | |
28 Jul 2013 | TM01 | Termination of appointment of Andrew Papaspyrou as a director | |
28 Jul 2013 | TM01 | Termination of appointment of Dimitri Papaspyrou as a director | |
28 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Amandine Michael as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Elias Papaspyrou as a director | |
22 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 April 2011 |