- Company Overview for HOMESLICE LIMITED (08290780)
- Filing history for HOMESLICE LIMITED (08290780)
- People for HOMESLICE LIMITED (08290780)
- Charges for HOMESLICE LIMITED (08290780)
- Insolvency for HOMESLICE LIMITED (08290780)
- More for HOMESLICE LIMITED (08290780)
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 |