SELLMYHOME.CO.UK LTD

1 Lyric Square, Hammersmith, W6 0NB, London, England
StatusDISSOLVED
Company No.06401122
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 12 days

SUMMARY

SELLMYHOME.CO.UK LTD is an dissolved private limited company with number 06401122. It was incorporated 16 years, 7 months, 4 days ago, on 16 October 2007 and it was dissolved 2 years, 11 months, 12 days ago, on 08 June 2021. The company address is 1 Lyric Square, Hammersmith, W6 0NB, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Malcolm Anthony Wallace King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 119 the Hub 300 Kensal Road London W10 5BE

New address: 1 Lyric Square Hammersmith London W60NB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Myhomegroup Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Washer

Termination date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm Anthony Wallace King

Appointment date: 2018-09-17

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Aug 2018

Action Date: 26 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-01

Psc name: William John Spencer

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-01

Psc name: Henry Nash

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Myhomegroup

Change date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-01

Psc name: Myhomegroup

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Nash

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Spencer Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Old address: Unit 1 the Leather Market, Weston Street London SE1 3ER United Kingdom

Change date: 2011-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 57a Talbot Road London W2 5JJ United Kingdom

Change date: 2010-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: Basement Flat, 57a Talbot Road Westbourne Grove London W2 5JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Henry Nash

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY SCAFFOLDING CONTRACTORS LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11625657
Status:ACTIVE
Category:Private Limited Company

LIMEBLUE LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:03143727
Status:ACTIVE
Category:Private Limited Company

LUCIAN NASTASA LTD

5 HAVENGORE AVENUE,GRAVESEND,DA12 2JT

Number:11903211
Status:ACTIVE
Category:Private Limited Company

NSG ACCOUNTANTS LIMITED

48 FELSTEAD WAY,LUTON,LU2 7LH

Number:07965220
Status:ACTIVE
Category:Private Limited Company

ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED

11-15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:02636815
Status:ACTIVE
Category:Private Limited Company

TAV LOGISTICS LTD

32 FIVE ACRES,CRAWLEY,RH10 8HJ

Number:11709088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source