Advanced company searchLink opens in new window

HOME IMPROVEMENTS CENTRE LTD

Company number SC401326

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2015 TM01 Termination of appointment of Antoni Michal Minchberg as a director on 26 October 2015
09 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 Sep 2014 AP01 Appointment of Mr Antoni Minchberg as a director on 15 April 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 TM01 Termination of appointment of Grzegorz Czyba as a director
31 Oct 2013 TM01 Termination of appointment of Grzegorz Czyba as a director
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Lukasz Slusarz on 1 June 2012
20 Jun 2012 AD01 Registered office address changed from 620 Crow Road Glasgow G13 1NP Scotland on 20 June 2012
20 Jun 2012 CH03 Secretary's details changed for Lukasz Slusarz on 1 June 2012
20 Jun 2012 CH01 Director's details changed for Mr Grzegorz Janusz Czyba on 1 June 2012
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted