Advanced company searchLink opens in new window

HOME SERVICES LONDON LIMITED

Company number 08217494

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
25 Jun 2018 AD01 Registered office address changed from 14 Chichester Way London E14 3EG England to 25 Waterson Street 25 Waterson Street London E2 8HT on 25 June 2018
20 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA Micro company accounts made up to 30 September 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Dec 2016 AD01 Registered office address changed from 8 Palm Court 123 Poplar High Street London E14 0AE to 14 Chichester Way London E14 3EG on 28 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
27 Sep 2015 AP01 Appointment of Ms Diana Paola Avila Diaz as a director on 1 September 2015
27 Sep 2015 TM01 Termination of appointment of Michele Santeramo as a director on 1 September 2015
13 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 AD01 Registered office address changed from Flat 8 123 Poplar High Street London E14 0AE England to 8 Palm Court 123 Poplar High Street London E14 0AE on 13 August 2015
12 Aug 2015 CH01 Director's details changed for Carlos Arturo Sarmiento Herrera on 16 July 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 AP01 Appointment of Mr Michele Santeramo as a director on 16 July 2014
07 Apr 2015 CH01 Director's details changed for Carlos Sarmiento on 16 July 2014
23 Feb 2015 AD01 Registered office address changed from 20a Woodstock Terrace Poplar London E14 0AD to Flat 8 123 Poplar High Street London E14 0AE on 23 February 2015