- Company Overview for I HOMES LONDON AV LIMITED (07730633)
- Filing history for I HOMES LONDON AV LIMITED (07730633)
- People for I HOMES LONDON AV LIMITED (07730633)
- Charges for I HOMES LONDON AV LIMITED (07730633)
- More for I HOMES LONDON AV LIMITED (07730633)
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
|
|
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
|