Advanced company searchLink opens in new window

HOMECOMING RESIDENTIAL LTD

Company number 05301082

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Aug 2013 AD01 Registered office address changed from Suite 2000 16 - 18 Woodford Road London E7 0HA United Kingdom on 20 August 2013
08 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF on 8 November 2012
08 Nov 2012 AP01 Appointment of Mr Aria Hashemi as a director
08 Nov 2012 TM02 Termination of appointment of Aria Hashemi as a secretary
08 Nov 2012 TM01 Termination of appointment of Sudabeh Asadollah as a director
08 Nov 2012 TM02 Termination of appointment of Sudabeh Asadollah as a secretary
16 Oct 2012 CERTNM Company name changed city transport LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
17 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders