- Company Overview for HOUSE OF COMPUTERS LTD (08152830)
- Filing history for HOUSE OF COMPUTERS LTD (08152830)
- People for HOUSE OF COMPUTERS LTD (08152830)
- More for HOUSE OF COMPUTERS LTD (08152830)
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) |
---|---|---|---|
25 Sep 2017 | TM01 | Termination of appointment of Ahmed Haris Yousaf as a director on 23 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
25 Sep 2017 | PSC04 | Change of details for Mrs Roopa Ramgoolam as a person with significant control on 22 September 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Ishwarlal Ramgoolam as a director on 10 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Ahmed Haris Yousaf as a director on 10 November 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 May 2016 | TM01 | Termination of appointment of Ahmed Haris Yousaf as a director on 15 July 2015 | |
21 May 2016 | AP01 | Appointment of Mr Ishwarlal Ramgoolam as a director on 15 July 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
16 Aug 2015 | AD01 | Registered office address changed from 1 Jubilee Court Queen Mary Avenue London E18 2FN to 48 Tottenham Court Road London W1T 2EF on 16 August 2015 | |
14 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
23 Jul 2014 | AD01 | Registered office address changed from 1 Queen Mary Avenue London E18 2FN England to 1 Jubilee Court Queen Mary Avenue London E18 2FN on 23 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 12 Lady Anne Mary Avenue Queens Mary Avenue South Woodford E18 2FR to 1 Jubilee Court Queen Mary Avenue London E18 2FN on 21 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Ahmed Haris Yousaf on 21 July 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | NEWINC |
Incorporation
|