HOMESEEKERS 4U LIMITED

06907281
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
20 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
30 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Mar 2019 resolution Resolution 1 Buy now
11 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2018 accounts Annual Accounts 9 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2017 accounts Annual Accounts 4 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
22 Feb 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 5 Buy now
31 Jul 2014 capital Return of Allotment of shares 3 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2012 annual-return Annual Return 3 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
28 Jul 2011 officers Change of particulars for director (Mr Michael Mizrachi) 2 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 13 Buy now
14 Jan 2011 restoration Administrative Restoration Company 3 Buy now
11 Jan 2011 gazette Gazette Dissolved Compulsary 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Michael Mizrachi) 3 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2009 officers Director's change of particulars / mikeal mizrachi / 19/05/2009 1 Buy now
20 May 2009 officers Appointment terminated director aderyn hurworth 1 Buy now
20 May 2009 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
19 May 2009 officers Director appointed mikeal mizrachi 2 Buy now
15 May 2009 incorporation Incorporation Company 6 Buy now