INDEKA HOME LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Termination of appointment of Panice Global Sales Limited as a director on 2024-05-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2024-06-30 to 2024-02-29

View Document

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

View Document

12/02/2412 February 2024 Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Benito Giancarlo Panice on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Panice Global Sales Limited on 2024-02-12

View Document

14/11/2314 November 2023 Director's details changed for Panice Global Sales Limited on 2023-11-14

View Document

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

View Document

14/11/2314 November 2023 Director's details changed for Mr Benito Giancarlo Panice on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-11-14

View Document

27/09/2327 September 2023 Appointment of Panice Global Sales Limited as a director on 2023-09-27

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

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

View Document

10/08/2310 August 2023 Termination of appointment of Stella-Lee Griffiths as a director on 2023-08-10

View Document

30/07/2330 July 2023 Termination of appointment of Panice Global Sales Limited as a director on 2023-07-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

24/05/2324 May 2023 Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-24

View Document

03/05/233 May 2023 Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Director's details changed for Mr Benito Panice on 2023-05-01

View Document

02/05/232 May 2023 Change of details for Mr Benito Giancarlo Panice as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Director's details changed for Panice Global Sales Limited on 2023-05-01

View Document

15/04/2315 April 2023 Appointment of Mr Benito Panice as a director on 2023-04-06

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

06/04/236 April 2023 Appointment of Miss Stella-Lee Griffiths as a director on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Document

06/04/236 April 2023 Director's details changed for Panice Corporation Limited on 2023-04-06

View Document

12/03/2312 March 2023 Termination of appointment of Benito Giancarlo Panice as a director on 2023-03-12

View Document

12/03/2312 March 2023 Appointment of Panice Corporation Limited as a director on 2023-03-12

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

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

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