HOMNATH LIMITED

82-86 Sheen Road, Richmond, TW9 1UF, Surrey
StatusLIQUIDATION
Company No.07929565
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOMNATH LIMITED is an liquidation private limited company with number 07929565. It was incorporated 12 years, 3 months, 20 days ago, on 31 January 2012. The company address is 82-86 Sheen Road, Richmond, TW9 1UF, Surrey.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 82-86 Sheen Road Richmond TW9 1UF England

New address: 82-86 Sheen Road Richmond Surrey TW9 1UF

Change date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 35 Ruddlesway Windsor SL4 5SF England

New address: 82-86 Sheen Road Richmond TW9 1UF

Change date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kedar Jaishi

Notification date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krishna Prasad Chaulagain

Cessation date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Address

Type: AD01

Old address: 1 Forum House Empire Way Wembley HA9 0AB

New address: 35 Ruddlesway Windsor SL4 5SF

Change date: 2018-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Krishna Prasad Chaulagain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kedar Jaishi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS FINANCIAL ANALYTICS LTD

CITY TOWER,MANCHESTER,M1 4BT

Number:10827551
Status:ACTIVE
Category:Private Limited Company

DR ARORA ENTERPRISES LIMITED

10 COLLEGE ROAD,HARROW,HA1 1BE

Number:08467506
Status:ACTIVE
Category:Private Limited Company
Number:03421267
Status:ACTIVE
Category:Private Limited Company

OLIVER GREGORY LIMITED

JR WALKER ACCOUNTANTS,BRACKLEY,NN13 7ES

Number:04788172
Status:ACTIVE
Category:Private Limited Company

PAYROLL MANAGEMENT EMEA LIMITED

71 LEONARD STREET,LONDON,EC2A 4QS

Number:11382564
Status:ACTIVE
Category:Private Limited Company
Number:07319842
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