SOMEWHERE LIKE HOME HOLDINGS LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/07/2113 July 2021 Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

26/08/1826 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2018:LIQ. CASE NO.1

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 6 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY

View Document

25/07/1725 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1727 February 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 COMPANY NAME CHANGED SOMEWHERE LIKE HOME LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 COMPANY NAME CHANGED FANTASTIC PARENT COMPANY LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 11 GREENWICH QUAY LONDON SE8 3EY

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KREMENA ZHECHEVA SMITH / 22/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS SMITH / 22/10/2014

View Document

06/08/146 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 CURRSHO FROM 31/07/2014 TO 31/05/2014

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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