- Company Overview for HOMEBODY DECOR LIMITED (10775648)
- Filing history for HOMEBODY DECOR LIMITED (10775648)
- People for HOMEBODY DECOR LIMITED (10775648)
- More for HOMEBODY DECOR LIMITED (10775648)
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
|