Total Documents | 35 |
---|
Total Pages | 115 |
---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off |
25 January 2016 | Registered office address changed from 139 Riverside Drive Lincoln LN5 7NZ to 3 Robey Court Robey Street Lincoln LN5 8AF on 25 January 2016 |
25 January 2016 | Registered office address changed from 139 Riverside Drive Lincoln LN5 7NZ to 3 Robey Court Robey Street Lincoln LN5 8AF on 25 January 2016 |
11 September 2015 | Voluntary strike-off action has been suspended |
11 September 2015 | Voluntary strike-off action has been suspended |
21 July 2015 | First Gazette notice for voluntary strike-off |
21 July 2015 | First Gazette notice for voluntary strike-off |
9 July 2015 | Application to strike the company off the register |
9 July 2015 | Application to strike the company off the register |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
28 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Secretary's details changed for Jamie Mignott on 1 August 2014 |
28 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Secretary's details changed for Jamie Mignott on 1 August 2014 |
28 September 2014 | Secretary's details changed for Jamie Mignott on 1 August 2014 |
5 July 2014 | Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014 |
5 July 2014 | Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014 |
5 July 2014 | Registered office address changed from 89 Moor Lane Moor Lane North Hykeham Lincoln LN6 9AA England on 5 July 2014 |
23 March 2014 | Registered office address changed from 6 the Gleanings Navenby Lincoln Lincolnshire LN5 0TJ United Kingdom on 23 March 2014 |
23 March 2014 | Registered office address changed from 6 the Gleanings Navenby Lincoln Lincolnshire LN5 0TJ United Kingdom on 23 March 2014 |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 |
7 January 2014 | Company name changed homefourless LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed homefourless LIMITED\certificate issued on 07/01/14
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
21 December 2012 | Director's details changed for Jamie Mignott on 28 September 2012 |
21 December 2012 | Director's details changed for Jamie Mignott on 28 September 2012 |
9 October 2012 | Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012 |
9 October 2012 | Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012 |
9 October 2012 | Registered office address changed from Flat 4 95a Pound Lane Basildon Essex SS13 2HN United Kingdom on 9 October 2012 |
30 July 2012 | Incorporation |
30 July 2012 | Incorporation |