Advanced company searchLink opens in new window

THE HOME CLUB LTD

Company number 09870342

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Accounts for a dormant company made up to 31 March 2019
23 Jun 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
09 Jun 2020 TM01 Termination of appointment of Darren Thomas Bolger as a director on 8 June 2020
09 Jun 2020 AP01 Appointment of Ms Carol Johnson as a director on 8 June 2020
08 Jun 2020 PSC01 Notification of Carol Johnson as a person with significant control on 8 June 2020
08 Jun 2020 PSC07 Cessation of Darren Thomas Bolger as a person with significant control on 8 June 2020
24 Apr 2020 AD01 Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW to 27 Old Gloucester Street London WC1N 3AX on 24 April 2020
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-24
03 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
19 Nov 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW on 19 November 2018
23 Oct 2018 LIQ MISC INSOLVENCY:Copy of rescind order
15 Oct 2018 OCRESCIND Order of court to rescind winding up
17 Aug 2018 COCOMP Order of court to wind up
16 Mar 2018 AA Total exemption small company accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 15 November 2017