About

Registered Number: 05723362
Date of Incorporation: 27/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: The Commercial Centre 6 Green End, Comberton, Cambridge, CB23 7DY

 

Home Affairs Interiors Ltd was founded on 27 February 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
225 - Change of Accounting Reference Date 14 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.