Advanced company searchLink opens in new window

HOME REACH LONDON LTD

Company number 07283377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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