- Company Overview for NYPD HOMESHIELD LIMITED (08047775)
- Filing history for NYPD HOMESHIELD LIMITED (08047775)
- People for NYPD HOMESHIELD LIMITED (08047775)
- More for NYPD HOMESHIELD LIMITED (08047775)
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 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | AD01 | Registered office address changed from 3 Wellinfron New Road Taunton Somerset TA1 5LU England to 3 Wellington New Road Taunton Somerset TA1 5LU on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 15 Wheatear Road Yatton Bristol BS49 4FR England to 3 Wellinfron New Road Taunton Somerset TA1 5LU on 13 October 2023 | |
27 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 7a Clevedon Triangle Centre Clevedon BS21 6HX England to 15 Wheatear Road Yatton Bristol BS49 4FR on 18 October 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
30 Jul 2018 | TM01 | Termination of appointment of Zeke Grant as a director on 30 July 2018 | |
24 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 26/04/2017 | |
09 Jan 2018 | PSC04 | Change of details for Andrea Gail Rimmer as a person with significant control on 21 November 2016 | |
09 Jan 2018 | PSC07 | Cessation of Nigel Yates as a person with significant control on 21 November 2016 | |
09 Jan 2018 | PSC01 | Notification of Nigel Yates as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC07 | Cessation of Zeke Grant as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC01 | Notification of Andrea Gail Rimmer as a person with significant control on 6 April 2016 | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates |