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.
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 |
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 |