- Company Overview for HOMER OF REDDITCH LIMITED (00391595)
- Filing history for HOMER OF REDDITCH LIMITED (00391595)
- People for HOMER OF REDDITCH LIMITED (00391595)
- Charges for HOMER OF REDDITCH LIMITED (00391595)
- More for HOMER OF REDDITCH LIMITED (00391595)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | AC92 | Restoration by order of the court | |
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-04
|
|
04 Jan 2013 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
09 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for David Henderson Kinnon on 6 May 2011 | |
10 May 2011 | CH04 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 | |
03 May 2011 | AP01 | Appointment of David Henderson Kinnon as a director | |
07 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
07 Jan 2010 | CH02 | Director's details changed for River Stallion Limited on 5 January 2010 | |
07 Jan 2010 | CH02 | Director's details changed for Frozen Tundra Limited on 5 January 2010 | |
07 Jan 2010 | CH04 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 | |
02 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
04 Feb 2008 | 363a | Return made up to 01/01/08; full list of members | |
04 Feb 2008 | 288c | Secretary's particulars changed | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT |