Advanced company searchLink opens in new window

HOMELY FLAVAZ JAMAICAN STYLE LTD

Company number 09809493

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
06 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 October 2020
15 Nov 2020 AD01 Registered office address changed from 81 Willingdon Avenue St Leonards on Sea Hastings East Sussex TN38 9HE England to 11 Maplehurst Road Eastbourne BN22 0BA on 15 November 2020
17 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
31 Mar 2019 AA Micro company accounts made up to 31 October 2018
07 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 October 2017
15 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
02 May 2017 AD01 Registered office address changed from 21 Godson Road Croydon CR0 4LT United Kingdom to 81 Willingdon Avenue St Leonards on Sea Hastings East Sussex TN38 9HE on 2 May 2017
09 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
18 Feb 2016 AP01 Appointment of Mr Clara Lauretta Burfutt as a director on 18 February 2016
15 Feb 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 21 Godson Road Croydon CR0 4LT on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Peter Valaitis as a director on 15 February 2016
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 1