Advanced company searchLink opens in new window

HOMEOUTLET ONLINE LIMITED

Company number 07918020

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)
12 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7,500,001
24 Feb 2015 AA Full accounts made up to 31 July 2014
09 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,500,001
09 Sep 2014 AP01 Appointment of Marc Arthur Ronchetti as a director on 31 July 2014
16 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 7,500,001
16 Aug 2014 TM01 Termination of appointment of Simon Gray as a director on 31 July 2014
14 Aug 2014 TM01 Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014
14 Aug 2014 AP02 Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014
05 Aug 2014 CH01 Director's details changed for Simon Gray on 17 January 2014
16 Apr 2014 AA Full accounts made up to 31 July 2013
14 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
20 Aug 2013 AP01 Appointment of Simon Gray as a director
15 Aug 2013 TM01 Termination of appointment of Derek Harding as a director
15 Aug 2013 TM01 Termination of appointment of Paul Turner as a director
15 Aug 2013 TM01 Termination of appointment of Stephen Ashmore as a director
15 Aug 2013 AP02 Appointment of Wolseley Directors Limited as a director
09 Jul 2013 AP03 Appointment of Vanessa French as a secretary
09 Jul 2013 TM02 Termination of appointment of Graham Middlemiss as a secretary
11 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 July 2012
05 Apr 2012 MEM/ARTS Memorandum and Articles of Association
04 Apr 2012 CERTNM Company name changed aghoco 1076 LIMITED\certificate issued on 04/04/12
  • CONNOT ‐
20 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 July 2012
20 Feb 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 20 February 2012
20 Feb 2012 TM02 Termination of appointment of A G Secretarial Limited as a secretary