Advanced company searchLink opens in new window

HOME OPTICS LIMITED

Company number 08694312

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)
28 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
12 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2017 AD01 Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 March 2017
08 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
13 May 2016 TM02 Termination of appointment of Rachel Mckinnon as a secretary on 13 May 2016
27 Feb 2016 TM01 Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 26 February 2016
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2
05 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AP01 Appointment of Mr Samuel Bockarie Ansumana Lansana as a director on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from 44 Lemox Road West Bromwich West Midlands B70 0QT to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP on 12 October 2015
24 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AP03 Appointment of Miss Rachel Mckinnon as a secretary on 1 March 2015
21 Jan 2015 AP01 Appointment of Mr Amrik Singh as a director on 1 January 2015
01 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 CH01 Director's details changed for Mrs Dalvir Kaur on 15 September 2014
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted