Advanced company searchLink opens in new window

HOMELY SPACES LIMITED

Company number 12385792

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-24
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-03
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 17/01/2022 as the information was factually inaccurate or was derived from something factually inaccurate.