HOUSE NETWORK LIMITED

04907838
112 CLERKENWELL ROAD LONDON EC1M 5SA

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Apr 2021 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
03 Apr 2021 insolvency Liquidation In Administration Revision Administrators Proposals 9 Buy now
13 Nov 2020 insolvency Liquidation In Administration Progress Report 31 Buy now
06 May 2020 insolvency Liquidation In Administration Progress Report 23 Buy now
15 Jan 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
15 Nov 2019 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
15 Nov 2019 insolvency Liquidation In Administration Removal Of Administrator From Office 13 Buy now
01 Nov 2019 insolvency Liquidation In Administration Progress Report 17 Buy now
09 Oct 2019 officers Termination of appointment of secretary (Gordon Dadds Corporate Servies Limited) 1 Buy now
17 Jun 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
17 May 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 65 Buy now
17 May 2019 insolvency Liquidation In Administration Proposals 38 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Feb 2019 officers Termination of appointment of director (Ian Alexander Irving Strafford-Taylor) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (John Michael Temple Slade) 1 Buy now
13 Feb 2019 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 accounts Annual Accounts 13 Buy now
08 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Nov 2018 officers Appointment of director (Mr Ian Alexander Irving Strafford-Taylor) 2 Buy now
31 Oct 2018 capital Return of Allotment of shares 3 Buy now
28 Sep 2018 officers Appointment of director (Mr John Michael Temple Slade) 2 Buy now
06 Sep 2018 capital Return of Allotment of shares 3 Buy now
07 Aug 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 capital Return of Allotment of shares 3 Buy now
26 Jul 2018 capital Return of Allotment of shares 3 Buy now
25 Jul 2018 capital Return of Allotment of shares 3 Buy now
17 Jul 2018 officers Termination of appointment of director (Daniel John Fletcher) 1 Buy now
03 Jul 2018 capital Return of Allotment of shares 3 Buy now
19 Jun 2018 capital Return of Allotment of shares 3 Buy now
19 Jun 2018 capital Return of Allotment of shares 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Apr 2018 capital Return of Allotment of shares 3 Buy now
28 Mar 2018 capital Return of Allotment of shares 3 Buy now
21 Mar 2018 capital Return of Allotment of shares 3 Buy now
21 Mar 2018 officers Appointment of corporate secretary (Gordon Dadds Corporate Servies Limited) 2 Buy now
21 Mar 2018 officers Termination of appointment of secretary (Graham Lock) 1 Buy now
15 Dec 2017 mortgage Registration of a charge 56 Buy now
05 Dec 2017 accounts Annual Accounts 18 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2017 resolution Resolution 2 Buy now
11 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Jan 2017 officers Appointment of secretary (Mr Graham Lock) 2 Buy now
30 Jan 2017 officers Termination of appointment of secretary (Julianne Readings) 1 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
01 Dec 2016 officers Termination of appointment of director (Graham Lock) 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 capital Return of Allotment of shares 3 Buy now
27 Jun 2016 officers Termination of appointment of director (Steven Eglon) 1 Buy now
27 Jun 2016 officers Appointment of secretary (Mr Steven Eglon) 2 Buy now
09 Nov 2015 annual-return Annual Return 8 Buy now
30 Sep 2015 annual-return Annual Return 8 Buy now
21 Sep 2015 resolution Resolution 25 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
08 Sep 2015 capital Return of Allotment of shares 3 Buy now
08 Sep 2015 officers Appointment of director (Mr Daniel John Fletcher) 2 Buy now
08 Sep 2015 officers Appointment of director (Mr John Devonshire) 2 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
01 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2012 capital Return of Allotment of shares 4 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
19 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2012 resolution Resolution 24 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 address Move Registers To Sail Company 1 Buy now
19 Jul 2012 address Change Sail Address Company 1 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 officers Change of particulars for director (Graham Lock) 2 Buy now
15 Nov 2011 officers Change of particulars for secretary (Julianne Readings) 1 Buy now
15 Nov 2011 officers Change of particulars for director (Mark Readings) 2 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 officers Appointment of director (Mr Steven Eglon) 2 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
08 Nov 2010 officers Change of particulars for director (Graham Lock) 2 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
30 Nov 2009 accounts Annual Accounts 7 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 Dec 2008 annual-return Return made up to 23/09/08; full list of members 5 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 annual-return Return made up to 23/09/07; no change of members 7 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 11 shrewsbury close langdon hills essex SS16 6UB 1 Buy now
15 Mar 2007 annual-return Return made up to 23/09/06; full list of members 7 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 capital Ad 24/04/06--------- £ si 122500@.5=61250 £ ic 1250/62500 2 Buy now
10 Jul 2006 capital S-div 14/06/06 1 Buy now
10 Jul 2006 capital Notice of assignment of name or new name to shares 1 Buy now
10 Jul 2006 capital Statement of rights variation attached to shares 1 Buy now
10 Jul 2006 capital Ad 24/04/06--------- £ si 250@1=250 £ ic 1000/1250 2 Buy now