- Company Overview for HOMESEALED LTD (SC404430)
- Filing history for HOMESEALED LTD (SC404430)
- People for HOMESEALED LTD (SC404430)
- More for HOMESEALED LTD (SC404430)
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) |
---|---|---|---|
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Flexspace Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Flemington House 110 Flemington Street Glasgow G21 4TD on 26 November 2018 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from Strathclyde Business Centre Unit 12, 416 Hamilton Road Cambuslang Glasgow G72 7XR to Flexspace Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 June 2017 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
02 Apr 2015 | TM01 | Termination of appointment of John Robert Ellis as a director on 16 November 2014 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Trinity Building 10 Johnson Drive Cambuslang Glasgow G72 7UT to Strathclyde Business Centre Unit 12, 416 Hamilton Road Cambuslang Glasgow G72 7XR on 23 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
21 Jan 2014 | AP01 | Appointment of Mr John Robert Ellis as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Dexter Antoniou as a director | |
08 May 2012 | TM01 | Termination of appointment of Jamie Mair as a director | |
08 May 2012 | TM01 | Termination of appointment of Robert Boyd as a director | |
01 Mar 2012 | AD01 | Registered office address changed from 27 Abernethy Avenue Blantyre Glasgow G72 0FY United Kingdom on 1 March 2012 |