Gazette. Gazette dissolved voluntary. |
2022-12-13 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-08-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-06 |
View Report |
Accounts. Accounts type micro entity. |
2016-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Officers. Officer name: Christopher Wellington Adams. Termination date: 2015-10-27. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-07 |
View Report |
Officers. Change date: 2010-06-01. Officer name: Mrs Caroline Julie Adams. |
2010-06-07 |
View Report |
Officers. Officer name: Mr Christopher Wellington Adams. Change date: 2010-06-01. |
2010-06-07 |
View Report |
Capital. Description: Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\. |
2009-08-05 |
View Report |
Address. Description: Registered office changed on 30/07/2009 from 242 marylebone road london NW1 6JL. |
2009-07-30 |
View Report |
Incorporation. Memorandum articles. |
2009-07-23 |
View Report |
Change of name. Description: Company name changed hamsard 3171 LIMITED\certificate issued on 21/07/09. |
2009-07-21 |
View Report |
Capital. Description: Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\. |
2009-07-20 |
View Report |
Address. Description: Registered office changed on 20/07/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR. |
2009-07-20 |
View Report |
Officers. Description: Appointment terminated director hammonds directors LIMITED. |
2009-07-20 |
View Report |
Officers. Description: Appointment terminated secretary hammonds secretaries LIMITED. |
2009-07-20 |
View Report |
Officers. Description: Appointment terminated director peter crossley. |
2009-07-20 |
View Report |
Officers. Description: Director appointed mrs caroline julie adams. |
2009-07-20 |
View Report |
Officers. Description: Director appointed mr christopher wellington adams. |
2009-07-20 |
View Report |
Incorporation. Incorporation company. |
2009-06-05 |
View Report |