Advanced company searchLink opens in new window

HOMEASY LTD

Company number 10640389

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 March 2019
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AP01 Appointment of Mrs Elizabeth Josephine Pearson as a director on 8 October 2019
01 Nov 2019 AP01 Appointment of Mr James Peter Rogers as a director on 8 October 2019
01 Nov 2019 AP01 Appointment of Mr Joseph Patrick Morris as a director on 8 October 2019
07 Sep 2019 AD01 Registered office address changed from 12 Nicholas Street Chester CH1 2NX England to 12 Nicholas Street Chester CH1 2NX on 7 September 2019
07 Sep 2019 AD01 Registered office address changed from 2 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG Wales to 12 Nicholas Street Chester CH1 2NX on 7 September 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from 4 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG Wales to 2 Yew Tree Business Centre Chester Road Hope Wrexham LL12 9RG on 12 December 2018
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with updates
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 200
07 Aug 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
27 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-27
  • GBP 100