- Company Overview for HOMMAGE LIMITED (09437496)
- Filing history for HOMMAGE LIMITED (09437496)
- People for HOMMAGE LIMITED (09437496)
- More for HOMMAGE LIMITED (09437496)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | DS02 | Withdraw the company strike off application | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | TM01 | Termination of appointment of Andrew James Yeoman as a director on 18 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Michael Anthony Donegan as a director on 16 July 2016 | |
30 Mar 2016 | SH02 | Sub-division of shares on 15 July 2015 | |
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
18 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom to The Leathermarket Unit 18 Weston Street London SE1 1ER on 18 March 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Michael Anthony Donegan as a director on 13 June 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Andrew James Yeoman as a director on 13 June 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Tom Edward Wilscam on 13 June 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|