- Company Overview for HOMEPAIR LTD (12028136)
- Filing history for HOMEPAIR LTD (12028136)
- People for HOMEPAIR LTD (12028136)
- Registers for HOMEPAIR LTD (12028136)
- More for HOMEPAIR LTD (12028136)
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 |