Advanced company searchLink opens in new window

HOUSEHOLD 4U LTD

Company number 07339631

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2015 DS01 Application to strike the company off the register
10 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 AD02 Register inspection address has been changed to C/O Kpsg Accountants 193 Coldharbour Lane Coldharbour Lane Hayes Middlesex UB3 3EH
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Oct 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr Jatinder Singh Bagga as a director
27 Oct 2012 TM01 Termination of appointment of Deep Arora as a director
27 Oct 2012 TM01 Termination of appointment of Balwinder Singh as a director
27 Oct 2012 AD01 Registered office address changed from B12 Charles House Bridge Road Southall Middlesex UB2 4BD England on 27 October 2012
08 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
09 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 November 2011
31 Jan 2012 AP01 Appointment of Mr Balwinder Singh as a director
30 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
30 Aug 2011 AP01 Appointment of Mr Deep Singh Arora as a director
29 Aug 2011 TM01 Termination of appointment of Sevin Ahuja as a director
29 Aug 2011 AD01 Registered office address changed from 65 High Street High Street Sutton Sutton SM1 1DT England on 29 August 2011
19 Jun 2011 AD01 Registered office address changed from 15 High Street Gillingham Kent ME7 1AG United Kingdom on 19 June 2011
22 Nov 2010 TM01 Termination of appointment of Deep Arora as a director
22 Nov 2010 AP01 Appointment of Mr Sevin Singh Ahuja as a director
22 Nov 2010 AD01 Registered office address changed from 15 Durham Avenue Hounslow Middlesex TW5 0HG United Kingdom on 22 November 2010