INDEKA HOME LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
| 31/05/2431 May 2024 | Termination of appointment of Panice Global Sales Limited as a director on 2024-05-31 |
| 06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
| 12/03/2412 March 2024 | Previous accounting period shortened from 2024-06-30 to 2024-02-29 |
| 12/02/2412 February 2024 | Registered office address changed from 124-128 City Road London EC1V 2NJ England to 124 City Road London EC1V 2NX on 2024-02-12 |
| 12/02/2412 February 2024 | Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2024-02-12 |
| 12/02/2412 February 2024 | Director's details changed for Mr Benito Giancarlo Panice on 2024-02-12 |
| 12/02/2412 February 2024 | Director's details changed for Panice Global Sales Limited on 2024-02-12 |
| 14/11/2314 November 2023 | Director's details changed for Panice Global Sales Limited on 2023-11-14 |
| 14/11/2314 November 2023 | Registered office address changed from 3 Basement Flat First Avenue Hove BN3 2FG England to 124-128 City Road London EC1V 2NJ on 2023-11-14 |
| 14/11/2314 November 2023 | Director's details changed for Mr Benito Giancarlo Panice on 2023-11-14 |
| 14/11/2314 November 2023 | Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-11-14 |
| 27/09/2327 September 2023 | Appointment of Panice Global Sales Limited as a director on 2023-09-27 |
| 27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-09-27 |
| 10/09/2310 September 2023 | Registered office address changed from 106B Winchcombe Road Eastbourne BN22 8DF England to 3 Basement Flat First Avenue Hove BN3 2FG on 2023-09-10 |
| 10/08/2310 August 2023 | Termination of appointment of Stella-Lee Griffiths as a director on 2023-08-10 |
| 30/07/2330 July 2023 | Termination of appointment of Panice Global Sales Limited as a director on 2023-07-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Registered office address changed from 105 Templecombe Road Bishopstoke Eastleigh SO50 8QJ England to 106B Winchcombe Road Eastbourne BN22 8DF on 2023-05-24 |
| 24/05/2324 May 2023 | Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-24 |
| 03/05/233 May 2023 | Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-01 |
| 02/05/232 May 2023 | Director's details changed for Mr Benito Panice on 2023-05-01 |
| 02/05/232 May 2023 | Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-01 |
| 02/05/232 May 2023 | Director's details changed for Panice Global Sales Limited on 2023-05-01 |
| 15/04/2315 April 2023 | Appointment of Mr Benito Panice as a director on 2023-04-06 |
| 12/04/2312 April 2023 | Certificate of change of name |
| 06/04/236 April 2023 | Appointment of Miss Stella-Lee Griffiths as a director on 2023-04-06 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 06/04/236 April 2023 | Registered office address changed from 108 Agar House 79 Orchard Place London England E14 0WW United Kingdom to 105 Templecombe Road Bishopstoke Eastleigh SO50 8QJ on 2023-04-06 |
| 06/04/236 April 2023 | Director's details changed for Panice Corporation Limited on 2023-04-06 |
| 12/03/2312 March 2023 | Termination of appointment of Benito Giancarlo Panice as a director on 2023-03-12 |
| 12/03/2312 March 2023 | Appointment of Panice Corporation Limited as a director on 2023-03-12 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
| 20/12/2220 December 2022 | Certificate of change of name |
| 21/10/2221 October 2022 | Registered office address changed from Woodlands Hempstead Lane Hailsham BN27 3PR England to 108 Agar House 79 Orchard Place London England E14 0WW on 2022-10-21 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company