Advanced company searchLink opens in new window

HOME IMPROVEMENT EXPERTS LTD

Company number 08683888

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
11 Apr 2019 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 AA Micro company accounts made up to 30 September 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Aug 2017 CH01 Director's details changed for Mr Nazir Khan Amir on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mr Nazir Khan Amir as a person with significant control on 29 August 2017
14 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
05 May 2016 AD01 Registered office address changed from 23 Knotts Green Road Leyton London E10 6DD to 2 Connaught Avenue East Barnet Barnet Hertfordshire EN4 8PN on 5 May 2016
24 Nov 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Nov 2015 AD01 Registered office address changed from 23 Knotts Green Road London E10 6DD to 23 Knotts Green Road Leyton London E10 6DD on 4 November 2015
03 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
30 Oct 2015 AD01 Registered office address changed from 60 Winter Avenue London E6 1NY England to 23 Knotts Green Road London E10 6DD on 30 October 2015
27 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 AD01 Registered office address changed from Flat2, 42 Grosvenor Road Ilford Essex IG1 1LE to 60 Winter Avenue London E6 1NY on 20 September 2014
20 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
08 May 2014 CH01 Director's details changed for Mr Nazir Khan Amir on 1 April 2014
08 May 2014 AD01 Registered office address changed from 217 1St Floor Green Street London E7 8DA England on 8 May 2014
10 Nov 2013 AD01 Registered office address changed from 215 Green Street London E7 8DA England on 10 November 2013