HOMEMAKE LTD

11006543: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11006543
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

HOMEMAKE LTD is an dissolved private limited company with number 11006543. It was incorporated 6 years, 7 months, 21 days ago, on 11 October 2017 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is 11006543: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: RP05

Change date: 2021-01-05

Default address: PO Box 4385, 11006543: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Thornton

Termination date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Olusola Temitayo

Notification date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Daniel Temitayo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: 84 Brook Street London London W1K 5EH

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-02

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-15

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB THOMPSON (REDDITCH) LIMITED

SHRUBBERY HOUSE,REDDITCH,B97 4BS

Number:00660304
Status:ACTIVE
Category:Private Limited Company

HAN GUANG LIMITED

6 ST. PETERS ROAD,HAVERFORDWEST,SA62 3HB

Number:09241106
Status:ACTIVE
Category:Private Limited Company

MALAPLOT LIMITED

12 SYBILS WAY,BEDFORD,MK45 3AQ

Number:02258309
Status:ACTIVE
Category:Private Limited Company

MBH SOLUTIONS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:07204340
Status:ACTIVE
Category:Private Limited Company

STAG CONSULTANTS (SCOTLAND) LIMITED

OFFICE 1,FALKIRK,FK1 1HZ

Number:SC320605
Status:ACTIVE
Category:Private Limited Company

THE CUTTER NOTTINGHAM LIMITED

2 VALMONT ROAD,NOTTINGHAM,NG5 1GA

Number:09062199
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