Advanced company searchLink opens in new window

HOMEDALE LIMITED

Company number 09302390

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)
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
  • GBP 1
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted