- Company Overview for HOMELIFE MANAGEMENT LIMITED (07936765)
- Filing history for HOMELIFE MANAGEMENT LIMITED (07936765)
- People for HOMELIFE MANAGEMENT LIMITED (07936765)
- More for HOMELIFE MANAGEMENT LIMITED (07936765)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Ross Greenhalf as a director on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Gary John Day as a director on 16 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
02 Mar 2015 | AP01 | Appointment of Mr Gary John Day as a director on 16 September 2014 | |
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
28 Oct 2014 | TM01 | Termination of appointment of Elliott Lack as a director on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Andrew James Forkgen as a director on 28 October 2014 | |
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Hilary David Baker as a director |