- Company Overview for HOUSEHOLD 4U LTD (07339631)
- Filing history for HOUSEHOLD 4U LTD (07339631)
- People for HOUSEHOLD 4U LTD (07339631)
- More for HOUSEHOLD 4U LTD (07339631)
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
|
|
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
|
|
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 |