Advanced company searchLink opens in new window

HOME CHARM GROUP LIMITED

Company number 00589383

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jun 2018 TM01 Termination of appointment of David James Haydon as a director on 11 June 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
21 Feb 2018 TM01 Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018
21 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
16 Jan 2018 AP01 Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017
16 Jan 2018 AP01 Appointment of David James Haydon as a director on 22 December 2017
19 Dec 2017 AP01 Appointment of Andrew Charles Coleman as a director on 15 December 2017
19 Dec 2017 TM01 Termination of appointment of Rodney John Boys as a director on 15 December 2017
05 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
30 Dec 2016 CH01 Director's details changed for Mr Rodney John Boys on 23 December 2016
23 Dec 2016 AD01 Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
23 Dec 2016 AD01 Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
23 Dec 2016 AD01 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
30 Nov 2016 AA Full accounts made up to 27 February 2016
20 Jun 2016 CH01 Director's details changed for Mr Rodney John Boys on 13 June 2016