Advanced company searchLink opens in new window

HOMEBODY DECOR LIMITED

Company number 10775648

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Nov 2020 CH01 Director's details changed for Mrs Jennifer Anne Myers on 1 January 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
02 Jan 2019 AD01 Registered office address changed from 2 Mount Pleasant Cottages Lower High Street Wadhurst TN5 6AY United Kingdom to Gotham Court Sandhurst Lane Bexhill-on-Sea TN39 4RG on 2 January 2019
17 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
17 May 2018 PSC07 Cessation of Paul Stuart May as a person with significant control on 17 May 2018
17 May 2018 PSC07 Cessation of Katherine Elizabeth Jenefer Stocker as a person with significant control on 17 May 2018
17 May 2018 TM01 Termination of appointment of Paul Stuart May as a director on 17 May 2018
11 May 2018 TM01 Termination of appointment of Katherine Elizabeth Jenefer Stocker as a director on 1 March 2018
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 3