HOMEY AND LEWIS FORWARDING LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 STRUCK OFF AND DISSOLVED

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/11/146 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 28 MOTTISFONT ROAD ABEY WOOD LONDON SE2 9LL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/10/1023 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHEEM NUREEN AKINOLA / 18/08/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 9 PLUMSTEAD ROAD WOOLWICH LONDON SE18 7BZ

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR TITILAYO AKINOLA

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR ABIODUN AKINJIDE

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information