- Company Overview for HOMELY SPACES LIMITED (12385792)
- Filing history for HOMELY SPACES LIMITED (12385792)
- People for HOMELY SPACES LIMITED (12385792)
- Insolvency for HOMELY SPACES LIMITED (12385792)
- More for HOMELY SPACES LIMITED (12385792)
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) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from Kimberley Northwick Mark Highbridge TA9 4PQ England to C/O Revolution Rti Limited, Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 1 October 2024 | |
01 Oct 2024 | LIQ02 | Statement of affairs | |
01 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 April 2021 | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 April 2022 | |
10 Mar 2023 | AA01 | Current accounting period extended from 31 January 2023 to 30 June 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to Kimberley Northwick Mark Highbridge TA9 4PQ on 10 March 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from Fao Mj Support and Co Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR England to 23 Bilston Street Dudley DY3 1JA on 16 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Apr 2022 | CS01 |
Confirmation statement made on 16 April 2022 with no updates
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr lawrence onunekwu | |
26 Jul 2021 | CH01 | Director's details changed for Mrs Chinelo Ngozi Onunekwu on 19 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Lawrence Onunekwu on 26 July 2021 | |
16 Apr 2021 | CS01 |
Confirmation statement made on 16 April 2021 with updates
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
31 Oct 2020 | AD01 | Registered office address changed from Fao Mj Support and Co 115 Mare Street London E8 4RU England to Fao Mj Support and Co Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 31 October 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Fao Mj Support and Co 115 Mare Street London E8 4RU on 10 September 2020 | |
07 Jul 2020 | AP01 | Appointment of Mrs Chinelo Ngozi Onunekwu as a director on 3 January 2020 | |
03 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-03
|