- Company Overview for HOME OUTLET POP UPS LIMITED (08992579)
- Filing history for HOME OUTLET POP UPS LIMITED (08992579)
- People for HOME OUTLET POP UPS LIMITED (08992579)
- More for HOME OUTLET POP UPS LIMITED (08992579)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Daniel Peter Charles Cooke as a director on 29 February 2020 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Mr Daniel Peter Charles Cooke on 14 November 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
24 Apr 2016 | CH01 | Director's details changed for Mr Daniel Peter Charles Cooke on 1 April 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Matthew James Horton on 18 March 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Matthew James Horton on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 1a Queen Street Rushden Northamptonshire NN10 0AA to Crossways House Wellingborough Road Rushden Northamptonshire NN10 6AY on 10 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
10 Jul 2014 | AP01 | Appointment of Mr Daniel Peter Charles Cooke as a director | |
10 Jul 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 28 February 2015 | |
11 Apr 2014 | NEWINC |
Incorporation
|