WHO'S HOME? LIMITED

9 King Street, London, EC2V 8EA, England
StatusDISSOLVED
Company No.09112913
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 11 days

SUMMARY

WHO'S HOME? LIMITED is an dissolved private limited company with number 09112913. It was incorporated 9 years, 10 months, 15 days ago, on 02 July 2014 and it was dissolved 2 years, 10 months, 11 days ago, on 06 July 2021. The company address is 9 King Street, London, EC2V 8EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

New address: 9 King Street London EC2V 8EA

Change date: 2021-02-01

Old address: Whittington Hall Whittington Road Worcester WR5 2ZX

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Ralph Fergus Catto

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the Whittington Partnership Llp

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Adler Ensign

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Roman Telerman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Patrick Joseph Ghilani

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-01

Psc name: Housing Partner Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Venture Alliance Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hollingsworth

Termination date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Appointment date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Richard Mark Blundell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dec (no 3) LIMITED\certificate issued on 13/08/14

Documents

View document PDF

Change of name notice

Date: 13 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOY RACERS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:02129376
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SOUNDS LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:10960244
Status:ACTIVE
Category:Private Limited Company

INFLUENCED FASHION LTD

1 COHEN CLOSE,BRAINTREE,CM77 8FJ

Number:11655409
Status:ACTIVE
Category:Private Limited Company

MELOBABY LIMITED

17A TAUNTON LANE,COULSDON,CR5 1SG

Number:07911791
Status:ACTIVE
Category:Private Limited Company

RJD ENGINEERING ENERGY LTD

1 BRAMERTON ORCHARD,CARLISLE,CA1 2SH

Number:10949762
Status:ACTIVE
Category:Private Limited Company

RJG LTD

22 LODGE ROAD,COLERAINE,BT52 1NB

Number:NI613452
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