About

Registered Number: 06505096
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 67 Ring Road, Leicester, LE2 3RT

 

Having been setup in 2008, Home Sweet Home Pack Ltd have registered office in the United Kingdom, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Shamah 08 July 2013 21 August 2017 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Shamah 08 April 2008 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
TM01 - Termination of appointment of director 04 September 2017
PSC07 - N/A 04 September 2017
AP01 - Appointment of director 15 August 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 07 December 2009
225 - Change of Accounting Reference Date 22 July 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.