- Company Overview for HOMENET PRODUCTS LIMITED (03859952)
- Filing history for HOMENET PRODUCTS LIMITED (03859952)
- People for HOMENET PRODUCTS LIMITED (03859952)
- Charges for HOMENET PRODUCTS LIMITED (03859952)
- More for HOMENET PRODUCTS LIMITED (03859952)
| 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) |
|---|---|---|---|
| 23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Apr 2018 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
| 03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
| 24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 16 Feb 2016 | CH01 | Director's details changed for Mr Ashley Lewis on 30 January 2016 | |
| 09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Jan 2016 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
| 05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 May 2015 | TM01 | Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 | |
| 16 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 31 Dec 2014 | AR01 | Annual return made up to 17 September 2014 with full list of shareholders | |
| 24 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2014
|
|
| 24 Dec 2014 | SH03 | Purchase of own shares. | |
| 07 Aug 2014 | AD01 | Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 | |
| 06 Aug 2014 | CH01 | Director's details changed for Mr Ashley Lewis on 6 August 2014 | |
| 30 Dec 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
| 23 Dec 2013 | TM02 | Termination of appointment of Emma Lewis as a secretary | |
| 30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |