- Company Overview for HOME SERVICES LONDON LIMITED (08217494)
- Filing history for HOME SERVICES LONDON LIMITED (08217494)
- People for HOME SERVICES LONDON LIMITED (08217494)
- More for HOME SERVICES LONDON LIMITED (08217494)
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
|
|
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
|
|
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 |