- Company Overview for HOMEDALE LIMITED (09302390)
- Filing history for HOMEDALE LIMITED (09302390)
- People for HOMEDALE LIMITED (09302390)
- More for HOMEDALE LIMITED (09302390)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 30 March 2019 | |
30 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | TM01 | Termination of appointment of Erkle Berkela as a director on 24 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Ricky Jones as a person with significant control on 24 October 2018 | |
17 Aug 2018 | AP01 | Appointment of Miss Erkle Berkela as a director on 16 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Donnovan Anthony Webley as a director on 16 August 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Ricky Jones as a director on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Donnovan Anthony Webley as a director on 18 June 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Unit 6, the Square Broad Street Birmingham B15 1AS England to Unit 3 Princess Alley Wolverhampton West Midlands WV1 1HD on 5 April 2018 | |
10 Feb 2018 | AD01 | Registered office address changed from South Aston Community Association Upper Sutton Street Aston Birmingham B6 5BZ England to Unit 6, the Square Broad Street Birmingham B15 1AS on 10 February 2018 | |
27 Jan 2018 | AP01 | Appointment of Mr Ricky Jones as a director on 27 January 2018 | |
25 Jan 2018 | PSC01 | Notification of Ricky Jones as a person with significant control on 25 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Earl Brown as a person with significant control on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Earl Brown as a director on 25 January 2018 | |
12 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
31 May 2016 | AP01 | Appointment of Earl Brown as a director on 28 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE to South Aston Community Association Upper Sutton Street Aston Birmingham B6 5BZ on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Darren Symes as a director on 1 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|