THE HOME IMPROVEMENT SPECIALIST LIMITED

Fisher Man Fisher Man, London, NW7 1HS, England
StatusDISSOLVED
Company No.08804820
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 22 days

SUMMARY

THE HOME IMPROVEMENT SPECIALIST LIMITED is an dissolved private limited company with number 08804820. It was incorporated 10 years, 5 months, 15 days ago, on 06 December 2013 and it was dissolved 2 years, 10 months, 22 days ago, on 29 June 2021. The company address is Fisher Man Fisher Man, London, NW7 1HS, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Address

Type: AD01

New address: Fisher Man 13B Bittacy Hill London NW7 1HS

Old address: 13B Bittacy Hill London NW7 1HS England

Change date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-05

Old address: Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB England

New address: 13B Bittacy Hill London NW7 1HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 7 Bracken Road Eastbourne East Sussex BN20 8SH

Change date: 2019-04-16

New address: Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christine Ann Sage

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Miss Christine Ann Sage

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 7 Bracken Road Eastbourne East Sussex BN20 8SH

Change date: 2019-04-05

Old address: 75 Cooden Sea Road Little Common Bexhill-on-Sea TN39 4SL

Documents

View document PDF

Administrative restoration company

Date: 05 Apr 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Robert Graham Gardner

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primarex LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Ann Sage

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOURMET HUNGERFORD UK LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11281909
Status:ACTIVE
Category:Private Limited Company

IANI CONSTRUCTION LTD

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:10190252
Status:ACTIVE
Category:Private Limited Company

KLM WIGGETT LTD

28 WESTBOURNE DRIVE,BRENTWOOD,CM14 4PH

Number:10563316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANAGE MY MOVES LIMITED

10 BROADWAY,GRAYS,RM17 6EW

Number:09109253
Status:ACTIVE
Category:Private Limited Company

NEW ROAD (ASHBROOK) LIMITED

42 HIGH STREET,BEDFORD,MK45 1DU

Number:05729897
Status:ACTIVE
Category:Private Limited Company

RUSTED BUS LIMITED

SNUFF MILL WAREHOUSE,BEWDLEY,DY12 2EL

Number:07850422
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