Advanced company searchLink opens in new window

HOMMAGE LIMITED

Company number 09437496

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)
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
  • GBP 15,000
18 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 15,000
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)