About

Registered Number: 07918020
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY,

 

Based in Warwick, Homeoutlet Online Ltd was registered on 20 January 2012, it's status at Companies House is "Dissolved". Homeoutlet Online Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 May 2018 - 1
FRENCH, Vanessa 14 June 2013 31 May 2018 1
MIDDLEMISS, Graham 06 February 2012 14 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 20 February 2019
PSC05 - N/A 03 December 2018
CH02 - Change of particulars for corporate director 03 December 2018
AD01 - Change of registered office address 03 December 2018
RESOLUTIONS - N/A 29 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2018
SH19 - Statement of capital 29 June 2018
CAP-SS - N/A 29 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AP03 - Appointment of secretary 06 June 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 28 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 18 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 09 September 2014
SH01 - Return of Allotment of shares 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP02 - Appointment of corporate director 14 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP02 - Appointment of corporate director 15 August 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 December 2012
MEM/ARTS - N/A 05 April 2012
CERTNM - Change of name certificate 04 April 2012
AA01 - Change of accounting reference date 20 February 2012
AD01 - Change of registered office address 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.