About

Registered Number: 09142666
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Units 18-19 The Maltings Shopping Centre, Salisbury, SP1 1BD,

 

Established in 2014, Homebazaaruk Ltd has its registered office in Salisbury, it's status at Companies House is "Active". The current directors of the company are listed as Akbay, Arman, Argan, Handan. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAY, Arman 13 October 2014 25 August 2017 1
ARGAN, Handan 25 August 2017 02 October 2017 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 18 November 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
AA - Annual Accounts 30 July 2019
CH01 - Change of particulars for director 27 July 2019
PSC08 - N/A 22 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 10 October 2017
PSC07 - N/A 10 October 2017
AP01 - Appointment of director 21 September 2017
PSC01 - N/A 25 August 2017
AP01 - Appointment of director 25 August 2017
PSC07 - N/A 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
CH01 - Change of particulars for director 29 July 2017
PSC04 - N/A 29 July 2017
CS01 - N/A 25 July 2017
AD01 - Change of registered office address 17 April 2017
AD01 - Change of registered office address 17 April 2017
AD01 - Change of registered office address 17 April 2017
AA - Annual Accounts 02 January 2017
DISS40 - Notice of striking-off action discontinued 28 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 10 February 2016
CERTNM - Change of name certificate 09 November 2015
AR01 - Annual Return 09 August 2015
CERTNM - Change of name certificate 11 November 2014
AP01 - Appointment of director 14 October 2014
CERTNM - Change of name certificate 29 July 2014
NM01 - Notice of change of name by resolution 29 July 2014
NEWINC - New incorporation documents 22 July 2014
TM01 - Termination of appointment of director 22 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.