Advanced company searchLink opens in new window

HOME BY CHLOE LTD

Company number 10015614

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
22 Feb 2019 AD01 Registered office address changed from Coopers House Wingletye Lane Hornchurch RM11 3AT England to Coopers House 65a Wingletye Lane Hornchurch RM11 3AT on 22 February 2019
20 Feb 2019 AD01 Registered office address changed from 17 Partridge Road St. Albans Hertfordshire AL3 6HH United Kingdom to Coopers House Wingletye Lane Hornchurch RM11 3AT on 20 February 2019
20 Feb 2019 PSC07 Cessation of Marcus Radmore as a person with significant control on 1 January 2019
20 Feb 2019 PSC07 Cessation of Amardeep Singh Grewal as a person with significant control on 1 January 2019
20 Feb 2019 PSC01 Notification of Mark Christopher Jones as a person with significant control on 1 January 2019
06 Feb 2019 TM01 Termination of appointment of Amardeep Singh Grewal as a director on 1 February 2019
06 Feb 2019 TM01 Termination of appointment of Marcus Radmore as a director on 1 February 2019
06 Feb 2019 AP01 Appointment of Mr Mark Christopher Jones as a director on 1 February 2019
28 Jan 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2018 PSC07 Cessation of Marcus Radmore as a person with significant control on 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
27 Feb 2018 PSC01 Notification of Marcus Radmore as a person with significant control on 1 January 2018
22 Feb 2018 PSC01 Notification of Marcus Radmore as a person with significant control on 1 January 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-06
05 Feb 2018 AP01 Appointment of Mr Marcus Radmore as a director on 1 January 2018
05 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CONNOT Change of name notice