- Company Overview for HOMECLEAN FRANCHISE LIMITED (09902578)
- Filing history for HOMECLEAN FRANCHISE LIMITED (09902578)
- People for HOMECLEAN FRANCHISE LIMITED (09902578)
- More for HOMECLEAN FRANCHISE LIMITED (09902578)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
16 Feb 2021 | PSC05 | Change of details for Homeclean Franchise Management Limited as a person with significant control on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Unit 8, Cuthbert Business Centre, 877 Ashton Old Road Manchester M11 2NA on 16 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
19 Jul 2019 | PSC07 | Cessation of Teresa Godbold as a person with significant control on 10 July 2019 | |
19 Jul 2019 | PSC02 | Notification of Homeclean Franchise Management Limited as a person with significant control on 10 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Matthew Richard Silverstone as a director on 10 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Teresa Godbold as a director on 10 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Kevin Anthony Shaw as a director on 10 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 271 Eversholt Street London NW1 1BA United Kingdom to Kemp House City Road London EC1V 2NX on 19 July 2019 | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
23 Oct 2018 | AP01 | Appointment of Mr Matthew Richard Silverstone as a director on 16 October 2018 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |