- Company Overview for @HOME ESTATE AGENTS SOUTHERN LIMITED (08197711)
- Filing history for @HOME ESTATE AGENTS SOUTHERN LIMITED (08197711)
- People for @HOME ESTATE AGENTS SOUTHERN LIMITED (08197711)
- More for @HOME ESTATE AGENTS SOUTHERN LIMITED (08197711)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Stuart Anthony Wilson on 16 September 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Stuart Anthony Wilson on 16 September 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
29 Aug 2013 | AD01 | Registered office address changed from 21 Winifred Road Waterlooville PO7 7TD Hampshire PO7 7TD England on 29 August 2013 | |
16 Jul 2013 | TM01 | Termination of appointment of Christopher Challis as a director | |
31 Aug 2012 | NEWINC | Incorporation |