Advanced company searchLink opens in new window

HOUSEWARES TRADE LIMITED

Company number 09215312

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Oct 2017 PSC01 Notification of Vladimir Siniakovskii as a person with significant control on 6 April 2016
04 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 4 October 2017
26 Jul 2017 CH01 Director's details changed for Mr. Jamie Paul Morrison on 26 July 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Dec 2016 CH01 Director's details changed for Mr Jamie Paul Morrison on 27 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2015
30 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2015
07 Nov 2014 AP01 Appointment of Mr Jamie Paul Morrison as a director
07 Nov 2014 AP01 Appointment of Mr Jamie Paul Morrison as a director
07 Nov 2014 AP01 Appointment of Mr Jamie Paul Morrison as a director on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Ieva Igaune as a director on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from C/O Flat 243 Aspect 14 Elmwood Lane Leeds LS2 8WH England to 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 November 2014