Advanced company searchLink opens in new window

HOMEBASE (UK&I) HOLDINGS LIMITED

Company number 09944258

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2023 PSC01 Notification of Paul Mc Gowan as a person with significant control on 16 December 2023
20 Dec 2023 PSC07 Cessation of Ark Uk Holdings Limited as a person with significant control on 16 December 2023
16 Dec 2023 MR04 Satisfaction of charge 099442580001 in full
16 Dec 2023 MR04 Satisfaction of charge 099442580002 in full
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2023 DS01 Application to strike the company off the register
19 Oct 2023 DS02 Withdraw the company strike off application
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
09 Jun 2023 CH01 Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
07 Jun 2023 SH19 Statement of capital on 7 June 2023
  • GBP 0.640428
07 Jun 2023 SH20 Statement by Directors
07 Jun 2023 CAP-SS Solvency Statement dated 06/06/23
07 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 18 July 2022
11 Jan 2022 AA Group of companies' accounts made up to 27 December 2020
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
11 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
18 Nov 2020 AAMD Amended group of companies' accounts made up to 29 December 2019