Advanced company searchLink opens in new window

HOME SHOPPING MALL LTD

Company number 05120186

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
30 Dec 2015 AA Partial exemption accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AD01 Registered office address changed from Garden Studios Shelton Street London WC2H 9JQ England on 8 August 2013
08 Aug 2013 AD01 Registered office address changed from 400 Television Unit B5 West 12 Studios 2a Askew Crescent Shepherds Bush London W12 9DP England on 8 August 2013
08 Jul 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
21 Sep 2012 AAMD Amended accounts made up to 31 March 2012
24 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from 400 Television Unit B5, West 12 Studios 2a Askew Crescent, Shepherds Bush London W12 9DP England on 1 June 2012
31 May 2012 AD01 Registered office address changed from Reebok Sports Club London 14 - 16 Canada Square London EC14 5ER on 31 May 2012
24 Apr 2012 CERTNM Company name changed golf lab tv LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
24 Apr 2012 CONNOT Change of name notice
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010