HAMILTONS SURREY LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-04-12. 2023-06-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-04-25 View Report
Resolution. Description: Resolutions. 2022-04-21 View Report
Address. Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom. New address: Galley House Moon Lane Barnet EN5 5YL. Change date: 2022-04-20. 2022-04-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-03-18 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Confirmation statement. Statement with updates. 2020-03-24 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Persons with significant control. Change date: 2019-03-01. Psc name: Mr Paul Charles Boyd. 2019-03-26 View Report
Persons with significant control. Psc name: Stephen Ronald Baker. Cessation date: 2019-03-01. 2019-03-26 View Report
Resolution. Description: Resolutions. 2019-03-26 View Report
Officers. Officer name: Stephen Ronald Baker. Termination date: 2019-03-01. 2019-03-25 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Change account reference date company current shortened. 2017-06-21 View Report
Incorporation. Capital: GBP 100 2017-06-02 View Report