HOMEINVESTOR LTD

10776932
THIRD FLOOR 5 ST. BRIDE STREET LONDON UNITED KINGDOM EC4A 4AS

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 officers Change of particulars for corporate secretary (Waterstone Company Secretaries Ltd) 1 Buy now
13 Feb 2019 officers Change of particulars for corporate secretary (Waterstone Company Secretaries Ltd) 1 Buy now
13 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Mark Stuart Drysdale) 2 Buy now
14 Dec 2017 officers Change of particulars for director (Mr Alan Pascoe Collett) 2 Buy now
13 Dec 2017 officers Appointment of corporate secretary (Waterstone Company Secretaries Ltd) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Peter Charles Beaumont) 1 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Mark Stuart Drysdale) 2 Buy now
11 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2017 incorporation Incorporation Company 11 Buy now