Advanced company searchLink opens in new window

HOMESLICE LIMITED

Company number 08290780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2025 AM19 Notice of extension of period of Administration
12 Feb 2025 AM06 Notice of deemed approval of proposals
23 Jan 2025 AM03 Statement of administrator's proposal
23 Dec 2024 AM02 Statement of affairs with form AM02SOA
04 Dec 2024 AD01 Registered office address changed from 2nd Floor 50 James Street London W1U 1HB United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 4 December 2024
02 Dec 2024 AM01 Appointment of an administrator
22 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
02 Feb 2023 MR04 Satisfaction of charge 082907800002 in full
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 26 April 2021
18 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 26 April 2020
18 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 2nd Floor 50 James Street London W1U 1HB on 10 September 2019
08 Aug 2019 TM01 Termination of appointment of Ry Conrad Bollinger Jessup as a director on 12 June 2019
23 Nov 2018 MR01 Registration of charge 082907800004, created on 23 November 2018
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates