Advanced company searchLink opens in new window

I HOMES LONDON AV LIMITED

Company number 07730633

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CH01 Director's details changed for Mr Con O'sullivan on 20 April 2022
05 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Oct 2021 CH01 Director's details changed for Mr Con O'sullivan on 22 September 2021
05 Oct 2021 CH01 Director's details changed for Mr Sean Brendan Daly on 22 September 2021
30 Sep 2021 AA Micro company accounts made up to 29 June 2020
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Oct 2018 TM01 Termination of appointment of Lorcan Gerard Brophy as a director on 31 October 2018
31 Oct 2018 PSC07 Cessation of Lorcan Gerard Brophy as a person with significant control on 31 October 2018
20 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
10 Nov 2015 MR01 Registration of charge 077306330001, created on 5 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
06 Jan 2015 AD01 Registered office address changed from Suite 310B East Wing Sterling House Langston Road Loughton Essex IG10 3TS to Unit 1, West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 6 January 2015
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6