- Company Overview for HOMELY FLAVAZ JAMAICAN STYLE LTD (09809493)
- Filing history for HOMELY FLAVAZ JAMAICAN STYLE LTD (09809493)
- People for HOMELY FLAVAZ JAMAICAN STYLE LTD (09809493)
- More for HOMELY FLAVAZ JAMAICAN STYLE LTD (09809493)
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
|