Advanced company searchLink opens in new window

HOMEPAIR LTD

Company number 12028136

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2024 PSC01 Notification of Constant Perjeru as a person with significant control on 1 July 2024
01 Dec 2024 PSC07 Cessation of Arman Nalbandjan as a person with significant control on 1 July 2024
01 Dec 2024 TM01 Termination of appointment of Arman Nalbandjan as a director on 1 July 2024
01 Dec 2024 AP01 Appointment of Mr Constant Perjeru as a director on 1 July 2024
16 Oct 2024 AD01 Registered office address changed from 13 Appleby House Sanday Drive London NW9 4FY England to May House 39 Achill Close London NW9 4EJ on 16 October 2024
16 Oct 2024 TM01 Termination of appointment of Alik Nalbandjan as a director on 1 July 2024
18 Jun 2024 AP01 Appointment of Mr Alik Nalbandjan as a director on 5 June 2024
03 May 2024 DS02 Withdraw the company strike off application
03 May 2024 AA Micro company accounts made up to 30 June 2023
03 May 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
01 May 2024 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to 13 Appleby House Sanday Drive London NW9 4FY on 1 May 2024
01 May 2024 CS01 Confirmation statement made on 3 November 2022 with updates
01 May 2024 AA Micro company accounts made up to 30 June 2022
29 Apr 2024 AA Micro company accounts made up to 30 June 2021
29 Apr 2024 CS01 Confirmation statement made on 3 November 2021 with no updates
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2022 DS01 Application to strike the company off the register
29 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Jan 2021 PSC04 Change of details for Mr Arman Nalbandjan as a person with significant control on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Arman Nalbandjan on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from 68 Heath View London N2 0QB United Kingdom to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 25 January 2021
25 Jan 2021 EH02 Elect to keep the directors' residential address register information on the public register