Download leads from Nexok and grow your business. Find out more

Home 2 Home (Newham) Ltd

Documents

Total Documents56
Total Pages258

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off
24 January 2012Final Gazette dissolved via voluntary strike-off
11 October 2011First Gazette notice for voluntary strike-off
11 October 2011First Gazette notice for voluntary strike-off
29 September 2011Application to strike the company off the register
29 September 2011Application to strike the company off the register
9 September 2011Total exemption full accounts made up to 30 June 2011
9 September 2011Total exemption full accounts made up to 30 June 2011
14 February 2011Annual return made up to 12 January 2011 no member list
14 February 2011Annual return made up to 12 January 2011 no member list
10 February 2011Total exemption small company accounts made up to 30 June 2010
10 February 2011Total exemption small company accounts made up to 30 June 2010
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010
8 March 2010Annual return made up to 12 January 2010 no member list
8 March 2010Annual return made up to 12 January 2010 no member list
8 March 2010Secretary's details changed for PPS Accounting Limited on 9 January 2010
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010
8 March 2010Secretary's details changed for PPS Accounting Limited on 9 January 2010
8 March 2010Secretary's details changed for Pps Accounting Limited on 9 January 2010
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010
5 May 2009Total exemption small company accounts made up to 30 June 2008
5 May 2009Total exemption small company accounts made up to 30 June 2008
26 February 2009Secretary appointed pps accounting LIMITED
26 February 2009Appointment Terminated Secretary manivannan pathmanabhan
26 February 2009Secretary appointed pps accounting LIMITED
26 February 2009Appointment terminated secretary manivannan pathmanabhan
9 February 2009Annual return made up to 12/01/09
9 February 2009Annual return made up to 12/01/09
20 May 2008Total exemption full accounts made up to 30 June 2007
20 May 2008Total exemption full accounts made up to 30 June 2007
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
28 March 2008Memorandum and Articles of Association
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 March 2008Memorandum and Articles of Association
26 March 2008Total exemption full accounts made up to 30 June 2006
26 March 2008Total exemption full accounts made up to 30 June 2006
28 February 2008Annual return made up to 12/01/08
28 February 2008Secretary appointed manivannan pathmanabhan
28 February 2008Secretary appointed manivannan pathmanabhan
28 February 2008Annual return made up to 12/01/08
23 March 2007Annual return made up to 12/01/07
  • 363(288) ‐ Director resigned
23 March 2007Annual return made up to 12/01/07
3 February 2007Secretary resigned
3 February 2007Secretary resigned
20 November 2006Accounting reference date extended from 31/01/06 to 30/06/06
20 November 2006Accounting reference date extended from 31/01/06 to 30/06/06
26 January 2006New director appointed
26 January 2006Annual return made up to 12/01/06
26 January 2006New director appointed
26 January 2006Annual return made up to 12/01/06
12 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed