Advanced company searchLink opens in new window

HOMEVIEW ARCHITECTURAL GLAZING LTD

Company number 11619441

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 TM01 Termination of appointment of Danny White as a director on 16 March 2023
06 Apr 2023 PSC07 Cessation of Danny White as a person with significant control on 16 March 2023
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
14 Oct 2022 CH01 Director's details changed for Mr Danny White on 3 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Paul Lawrence Salter on 3 October 2022
14 Oct 2022 PSC04 Change of details for Mr Danny White as a person with significant control on 3 October 2022
14 Oct 2022 PSC04 Change of details for Mr Paul Lawrence Salter as a person with significant control on 3 October 2022
14 Oct 2022 AD01 Registered office address changed from Warwick House 65-66 Queen Street London EC4R 1EB United Kingdom to 80 Coleman Street London EC2R 5BJ on 14 October 2022
21 Jul 2022 CERTNM Company name changed open living london LTD\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 28 February 2021
17 Sep 2021 AA01 Previous accounting period extended from 31 October 2020 to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC01 Notification of Danny White as a person with significant control on 28 January 2020
13 Feb 2020 AP01 Appointment of Mr Danny White as a director on 28 January 2020
22 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted