- Company Overview for HOMEWARD BOUND INTERIORS LIMITED (08534005)
- Filing history for HOMEWARD BOUND INTERIORS LIMITED (08534005)
- People for HOMEWARD BOUND INTERIORS LIMITED (08534005)
- More for HOMEWARD BOUND INTERIORS LIMITED (08534005)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | AD01 | Registered office address changed from 86 the Broadway Athene House London NW7 3TD England to Red Barn - Office the Street Stowlangtoft Bury St. Edmunds IP31 3JX on 14 September 2018 | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
28 May 2018 | CH01 | Director's details changed for Carla Mari Newman on 28 July 2017 | |
28 May 2018 | CH01 | Director's details changed for Carla Mari Newman on 28 July 2017 | |
28 May 2018 | PSC04 | Change of details for Carla Mari Newman as a person with significant control on 28 July 2017 | |
25 May 2018 | PSC01 | Notification of Carla Mari Newman as a person with significant control on 28 July 2017 | |
25 May 2018 | PSC07 | Cessation of Jack Terry Newman as a person with significant control on 28 July 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to 86 the Broadway Athene House London NW7 3TD on 26 February 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Jack Terry Newman as a director on 28 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Carla Mari Newman as a director on 28 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Jack Terry Newman as a director on 28 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Aug 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
11 Jun 2014 | AP01 | Appointment of Mr Jack Terry Newman as a director | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |