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

New Home Shop Ltd

Documents

Total Documents72
Total Pages266

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off
7 June 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2/5 Thistle Bank Bridge of Weir PA11 3TA on 7 June 2018
7 July 2016Compulsory strike-off action has been suspended
7 July 2016Compulsory strike-off action has been suspended
31 May 2016First Gazette notice for compulsory strike-off
31 May 2016First Gazette notice for compulsory strike-off
19 April 2016Termination of appointment of Fiona Ramsay as a director on 19 April 2016
19 April 2016Termination of appointment of Fiona Ramsay as a director on 19 April 2016
4 April 2016Termination of appointment of John Purdon Black as a secretary on 3 April 2016
4 April 2016Termination of appointment of John Purdon Black as a secretary on 3 April 2016
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 102
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
9 February 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012
9 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012
9 February 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
9 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012
9 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012
9 February 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
30 March 2011Total exemption small company accounts made up to 30 June 2010
30 March 2011Total exemption small company accounts made up to 30 June 2010
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
8 April 2010Total exemption small company accounts made up to 30 June 2009
8 April 2010Total exemption small company accounts made up to 30 June 2009
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
19 May 2009Total exemption small company accounts made up to 30 June 2008
19 May 2009Total exemption small company accounts made up to 30 June 2008
5 March 2009Return made up to 24/01/09; full list of members
5 March 2009Return made up to 24/01/09; full list of members
7 February 2008Return made up to 24/01/08; full list of members
7 February 2008Return made up to 24/01/08; full list of members
6 February 2008Director's particulars changed
6 February 2008Director's particulars changed
11 December 2007New director appointed
11 December 2007New director appointed
26 November 2007Total exemption small company accounts made up to 30 June 2007
26 November 2007Total exemption small company accounts made up to 30 June 2007
12 March 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
12 March 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
17 October 2006Accounting reference date extended from 31/01/07 to 30/06/07
17 October 2006Accounting reference date extended from 31/01/07 to 30/06/07
10 February 2006New director appointed
10 February 2006New secretary appointed
10 February 2006New director appointed
10 February 2006New secretary appointed
25 January 2006Secretary resigned
25 January 2006Director resigned
25 January 2006Director resigned
25 January 2006Secretary resigned
25 January 2006Director resigned
25 January 2006Director resigned
25 January 2006Registered office changed on 25/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA
25 January 2006Registered office changed on 25/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA
24 January 2006Incorporation
24 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing