- Company Overview for HOME TLC (ESSEX) LIMITED (12660043)
- Filing history for HOME TLC (ESSEX) LIMITED (12660043)
- People for HOME TLC (ESSEX) LIMITED (12660043)
- More for HOME TLC (ESSEX) LIMITED (12660043)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | PSC04 | Change of details for Mr Amritpal Singh Dhaliwal as a person with significant control on 29 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Suite 1, 18 Bury Street Stowmarket Suffolk IP14 1HH England to The Manor Main Street Grove Wantage OX12 7JJ on 30 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Cameron Campbell as a person with significant control on 29 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Cameron Campbell as a director on 29 September 2022 | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
13 Jan 2022 | PSC04 | Change of details for Mr Cameron Campbell as a person with significant control on 11 January 2022 | |
13 Jan 2022 | PSC04 | Change of details for Mr Amritpal Singh Dhaliwal as a person with significant control on 11 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Amritpal Singh Dhaliwal on 11 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Cameron Campbell on 11 January 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from 51 Princes Street Ipswich Suffolk IP1 1UR to Suite 1, 18 Bury Street Stowmarket Suffolk IP14 1HH on 7 October 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from PO Box 4385 12660043: Companies House Default Address Cardiff CF14 8LH to 51 Princes Street Ipswich Suffolk IP1 1UR on 20 April 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 12660043: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Amritpal Singh on 12 June 2020 | |
18 Feb 2021 | PSC04 | Change of details for Mr Amritpal Singh as a person with significant control on 12 June 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
10 Nov 2020 | AD01 | Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to 51 Princes Street Ipswich Suffolk IP1 1UR on 10 November 2020 | |
24 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|