- Company Overview for HOMER FUNDING LIMITED (08018160)
- Filing history for HOMER FUNDING LIMITED (08018160)
- People for HOMER FUNDING LIMITED (08018160)
- More for HOMER FUNDING LIMITED (08018160)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
19 Mar 2018 | SH19 |
Statement of capital on 19 March 2018
|
|
19 Mar 2018 | SH20 | Statement by Directors | |
19 Mar 2018 | CAP-SS | Solvency Statement dated 02/03/18 | |
19 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | PSC05 | Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 | |
02 Sep 2015 | MA | Memorandum and Articles of Association | |
20 Aug 2015 | CERTNM |
Company name changed paragon seventh funding LIMITED\certificate issued on 20/08/15
|
|
11 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
21 May 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
01 May 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|