Advanced company searchLink opens in new window

FROM HOUSE 2 HOME LIMITED

Company number 09888430

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)
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2022 DS01 Application to strike the company off the register
21 Oct 2022 CH01 Director's details changed for Mr James William London on 21 October 2022
21 Oct 2022 PSC04 Change of details for Mr James William London as a person with significant control on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from 15 Kendal Meadow Chestfield Whitstable CT5 3PZ England to 6-8 Freeman Street Grimsby DN32 7AA on 21 October 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2022 AD01 Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to 15 Kendal Meadow Chestfield Whitstable CT5 3PZ on 3 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
18 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
07 Oct 2019 MR01 Registration of charge 098884300002, created on 2 October 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
12 Oct 2018 MR01 Registration of charge 098884300001, created on 5 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
29 Nov 2016 CH01 Director's details changed for Mr James William London on 8 November 2016
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 100