- Company Overview for JACK HOMER LTD (08603152)
- Filing history for JACK HOMER LTD (08603152)
- People for JACK HOMER LTD (08603152)
- More for JACK HOMER LTD (08603152)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2021 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
30 Jul 2019 | PSC01 | Notification of Ian Barnett as a person with significant control on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Jack Thomas Homer as a director on 30 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Jack Thomas Homer as a person with significant control on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Ian Michael Brook Barnett as a director on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Unit 2 Sandown Centre White Horse Business Park Trowbridge Wiltshire BA14 0XD to Trees Farm Rudge Road Standerwick Frome BA11 2PT on 8 June 2017 | |
06 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|