- Company Overview for HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)
- Filing history for HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)
- People for HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)
- Charges for HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)
- More for HOMEBASE (UK&I) HOLDINGS LIMITED (09944258)
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
|
|
07 Jun 2023 | SH20 | Statement by Directors | |
07 Jun 2023 | CAP-SS | Solvency Statement dated 06/06/23 | |
07 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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 |