Advanced company searchLink opens in new window

144/168 HOMERTON HIGH STREET LTD

Company number 12368630

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)
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with no updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 TM01 Termination of appointment of Katharine Emma Dore as a director on 1 February 2024
11 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
27 Nov 2023 AD01 Registered office address changed from 9 Minerva House 6 Montague Close London SE1 9DF England to Haymore Farmhouse Haymore Farmhouse Burwarton Bridgnorth WV16 6QG on 27 November 2023
18 Oct 2023 CH01 Director's details changed for Ms Katharine Emma Dore on 15 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Christopher Allen on 1 January 2020
18 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Nov 2021 PSC04 Change of details for Mr Christopher Allen as a person with significant control on 1 November 2021
04 Aug 2021 CH01 Director's details changed for Ms Katharine Emma Dore on 1 January 2021
04 Aug 2021 CH01 Director's details changed for Mr Christopher Allen on 1 January 2020
26 May 2021 PSC02 Notification of Initio Homes Ltd as a person with significant control on 3 December 2020
26 May 2021 PSC04 Change of details for Mr Christopher Allen as a person with significant control on 3 December 2020
13 May 2021 SH02 Sub-division of shares on 2 December 2020
31 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 100
12 Mar 2021 MR01 Registration of charge 123686300001, created on 19 February 2021
22 Dec 2020 AP01 Appointment of Ms Katharine Emma Dore as a director on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 7-8 Great James Street London WC1N 3DF United Kingdom to 9 Minerva House 6 Montague Close London SE1 9DF on 22 December 2020
18 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-18
  • GBP 2