HOMEVOKE LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/08/2321 August 2023 Registered office address changed from 49 Woolwich Road Bexleyheath DA7 4HT England to Flat 1 68 Welldon Crescent Harrow HA1 1QR on 2023-08-21

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Cessation of Mohit Sharma as a person with significant control on 2022-12-10

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Termination of appointment of Mohit Sharma as a director on 2022-12-12

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Termination of appointment of Hatim Hatim as a director on 2022-02-01

View Document

28/01/2228 January 2022 Registered office address changed from Flat 1 68 Welldon Crescent Harrow HA1 1QR England to 7 Bell Yard London WC2A 2JR on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Hatim Hatim on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Hatim Hatim on 2022-01-28

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 49 WOOLWICH ROAD BEXLEYHEATH KENT DA7 4HT UNITED KINGDOM

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR HATIM HATIM

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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