HOMEMAKE LTD
Status | DISSOLVED |
Company No. | 11006543 |
Category | Private Limited Company |
Incorporated | 11 Oct 2017 |
Age | 6 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BOB THOMPSON (REDDITCH) LIMITED
SHRUBBERY HOUSE,REDDITCH,B97 4BS
Number: | 00660304 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. PETERS ROAD,HAVERFORDWEST,SA62 3HB
Number: | 09241106 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SYBILS WAY,BEDFORD,MK45 3AQ
Number: | 02258309 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 VALMONT ROAD,NOTTINGHAM,NG5 1GA
Number: | 09062199 |
Status: | ACTIVE |
Category: | Private Limited Company |