- Company Overview for HOMESENSE U.K. LTD (10803355)
- Filing history for HOMESENSE U.K. LTD (10803355)
- People for HOMESENSE U.K. LTD (10803355)
- More for HOMESENSE U.K. LTD (10803355)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2019 | PSC07 | Cessation of John Edward Honeyman as a person with significant control on 3 February 2019 | |
03 Feb 2019 | PSC07 | Cessation of William Robert Barklie Puttock as a person with significant control on 3 February 2019 | |
03 Feb 2019 | TM01 | Termination of appointment of John Edward Honeyman as a director on 3 February 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of William Robert Barklie Puttock as a director on 20 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS United Kingdom to Unit 7 Jubilee Close Weymouth DT4 7BS on 19 December 2018 | |
25 May 2018 | AD01 | Registered office address changed from Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS to Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS on 25 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Richard Bryan Matts as a director on 22 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mr Richard Bryan Matts as a director on 11 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
21 Feb 2018 | PSC07 | Cessation of Benjamin Harry Sloyan as a person with significant control on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Benjamin Harry Sloyan as a director on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of William Robert Whetstone-Moore as a director on 21 February 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Purlands Farm Unit 1 Bridport Road Dorchester Dorset DT2 9DS to Unit 28 Basepoint Centres Limited Jubilee Close Weymouth Dorset DT4 7BS on 29 January 2018 | |
07 Dec 2017 | AD01 | Registered office address changed from 20-22 Albany Road Granby Industrial Estate Weymouth DT4 9th United Kingdom to Purlands Farm Unit 1 Bridport Road Dorchester Dorset DT2 9DS on 7 December 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr William Robert Whetstone-Moore as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Stephen Anthony Hingley as a director on 1 September 2017 | |
03 Sep 2017 | PSC01 | Notification of William Robert Barklie Puttock as a person with significant control on 1 September 2017 | |
03 Sep 2017 | PSC07 | Cessation of Stephen Anthony Hingley as a person with significant control on 1 September 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
29 Aug 2017 | AP01 | Appointment of Mr William Robert Barklie Puttock as a director on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Coach House Cottage Lorton Lane Weymouth DT3 5DJ United Kingdom to 20-22 Albany Road Granby Industrial Estate Weymouth DT4 9th on 29 August 2017 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|