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

House Chic Limited

Documents

Total Documents42
Total Pages167

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off
3 July 2018First Gazette notice for voluntary strike-off
20 June 2018Application to strike the company off the register
19 June 2018Accounts for a dormant company made up to 30 September 2017
18 September 2017Confirmation statement made on 10 September 2017 with no updates
18 September 2017Confirmation statement made on 10 September 2017 with no updates
31 May 2017Accounts for a dormant company made up to 30 September 2016
31 May 2017Accounts for a dormant company made up to 30 September 2016
21 September 2016Confirmation statement made on 10 September 2016 with updates
21 September 2016Confirmation statement made on 10 September 2016 with updates
13 June 2016Accounts for a dormant company made up to 30 September 2015
13 June 2016Accounts for a dormant company made up to 30 September 2015
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
2 June 2015Accounts for a dormant company made up to 30 September 2014
2 June 2015Accounts for a dormant company made up to 30 September 2014
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
2 June 2014Accounts for a dormant company made up to 30 September 2013
2 June 2014Accounts for a dormant company made up to 30 September 2013
16 September 2013Director's details changed for Mr Ian Philip Gordon Russell on 10 September 2010
16 September 2013Director's details changed for Mrs Monica Maria Russell on 10 September 2010
16 September 2013Secretary's details changed for Mrs Monica Maria Russell on 10 September 2010
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 September 2013Director's details changed for Mr Ian Philip Gordon Russell on 10 September 2010
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 September 2013Director's details changed for Mrs Monica Maria Russell on 10 September 2010
16 September 2013Secretary's details changed for Mrs Monica Maria Russell on 10 September 2010
6 June 2013Registered office address changed from 17 Haynes Road Worthing West Sussex BN14 7JY United Kingdom on 6 June 2013
6 June 2013Accounts for a dormant company made up to 30 September 2012
6 June 2013Registered office address changed from 17 Haynes Road Worthing West Sussex BN14 7JY United Kingdom on 6 June 2013
6 June 2013Registered office address changed from 17 Haynes Road Worthing West Sussex BN14 7JY United Kingdom on 6 June 2013
6 June 2013Accounts for a dormant company made up to 30 September 2012
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
16 May 2012Accounts for a dormant company made up to 30 September 2011
16 May 2012Accounts for a dormant company made up to 30 September 2011
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing