About

Registered Number: 06204136
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: The Core, 40 St. Thomas Street, Bristol, BS1 6JX

 

Based in Bristol, Home for Success Ltd was setup in 2007, it's status is listed as "Dissolved". This company has no directors listed in the Companies House registry. We don't know the number of employees at 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 09 August 2016
TM01 - Termination of appointment of director 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 13 May 2016
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 24 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 22 April 2015
AA - Annual Accounts 20 March 2015
CERTNM - Change of name certificate 12 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 April 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AP03 - Appointment of secretary 19 March 2013
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 02 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
225 - Change of Accounting Reference Date 12 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.