- Company Overview for TRY HOMER LIMITED (07799344)
- Filing history for TRY HOMER LIMITED (07799344)
- People for TRY HOMER LIMITED (07799344)
- Charges for TRY HOMER LIMITED (07799344)
- Insolvency for TRY HOMER LIMITED (07799344)
- More for TRY HOMER LIMITED (07799344)
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) |
---|---|---|---|
20 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2023 | |
27 Apr 2022 | MR04 | Satisfaction of charge 077993440001 in full | |
27 Apr 2022 | MR04 | Satisfaction of charge 077993440002 in full | |
25 Apr 2022 | LIQ02 | Statement of affairs | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | AD01 | Registered office address changed from The Tabernacle Bar 55-61 Tabernacle Street London EC2A 4AA to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 12 April 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
27 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | PSC04 | Change of details for Mr Desmond Charles Mccausland as a person with significant control on 15 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates |