HISTOHOME LIMITED
Status | DISSOLVED |
Company No. | 01884894 |
Category | Private Limited Company |
Incorporated | 11 Feb 1985 |
Age | 39 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 17 days |
SUMMARY
HISTOHOME LIMITED is an dissolved private limited company with number 01884894. It was incorporated 39 years, 3 months, 19 days ago, on 11 February 1985 and it was dissolved 1 year, 5 months, 17 days ago, on 13 December 2022. The company address is 17 Leeland Mansions Leeland Road, London, W13 9HE.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-14
Psc name: Rosemary Aromire
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kehinde Ola Aromire
Termination date: 2022-03-14
Documents
Cessation of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kehinde Ola Aromire
Cessation date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: 17 Leeland Mansions Leeland Road Ealing London, W13 9HB
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Rosemary Aromire
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kehinde Ola Aromire
Change date: 2009-10-04
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed rosemary aromire logged form
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary aubrey lobendhan
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Legacy
Date: 16 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/91; no change of members
Documents
Legacy
Date: 03 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 03/09/91 from: 673 finchley road london NW22JP
Documents
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 27 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 31/03
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/10/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 1988
Action Date: 28 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-28
Documents
Accounts with accounts type full
Date: 06 Nov 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 06 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/10/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 07 Nov 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 07 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/07/86; full list of members
Documents
Legacy
Date: 08 May 1986
Category: Address
Type: 287
Description: Registered office changed on 08/05/86 from: 575 finchley road london NW3 7BJ
Documents
Some Companies
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 07812553 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
L2 24 CRAIGMONT STREET,GLASGOW,G20 9BT
Number: | SC581170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISA (T/A TRADITIONAL FISH AND CHIPS) LIMITED
UNIT 4,NEWCASTLE UPON TYNE,NE4 7JN
Number: | 07977667 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FERNBANK AVENUE,WEMBLEY,HA0 2TR
Number: | 09337089 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A CUMBERLAND CLOSE,AYLESBURY,HP21 7HH
Number: | 06804600 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE, LEVEL 39, CANARY WHARF ONE CANADA SQUARE, LEVEL 39,LONDON,E14 5AB
Number: | 11711049 |
Status: | ACTIVE |
Category: | Private Limited Company |