HOMETOWN NW LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.12281122
CategoryPrivate Limited Company
Incorporated25 Oct 2019
Age4 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOMETOWN NW LIMITED is an active private limited company with number 12281122. It was incorporated 4 years, 8 months, 2 days ago, on 25 October 2019. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Matthew Ardley

Cessation date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr Charles Douglas Chapman

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cate Adams

Cessation date: 2021-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cate Adams

Termination date: 2020-08-31

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-28

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2020

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr David Matthew Ardley

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-02

Capital : 300 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-08

Psc name: Miss Cate Adams

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Miss Cate Adams

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Charles Douglas Chapman

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-08

Psc name: Mr Charles Douglas Chapman

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cate Adams

Notification date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mr David Matthew Ardley

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mr Charles Douglas Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cate Adams

Appointment date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-27

Psc name: Mr David Matthew Ardley

Documents

View document PDF

Incorporation company

Date: 25 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC CONTRACTS LIMITED

321 MAIN STREET,NOTTINGHAM,NG14 6LT

Number:11537386
Status:ACTIVE
Category:Private Limited Company

B-LOCZ LIMITED

32 CRAVEN PARK ROAD,LONDON,NW10 4AB

Number:09309815
Status:ACTIVE
Category:Private Limited Company

BUSINESS PLANNING LIMITED

FIRST FLOOR GLOBAL HOUSE,LONDON,N12 8NP

Number:04883875
Status:ACTIVE
Category:Private Limited Company
Number:IP031638
Status:ACTIVE
Category:Industrial and Provident Society

PHILIP HELLIAR LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:04509925
Status:ACTIVE
Category:Private Limited Company

THE PLANT ROOM DELI LTD

53 BOUNDARY ROAD,HOVE,BN3 4EF

Number:11249959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source