Advanced company searchLink opens in new window

HOMETUTOR SOLUTIONS LIMITED

Company number 07418742

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Richard James Egerton on 2 November 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mr Richard James Egerton on 25 October 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
28 Oct 2013 CH01 Director's details changed for Mr Richard James Egerton on 6 September 2013
19 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Richard James Egerton on 10 November 2011
06 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
18 Aug 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
18 Aug 2011 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 August 2011
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted