Advanced company searchLink opens in new window

THE HAMLEYS GROUP LIMITED

Company number 02352435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2020 LIQ01 Declaration of solvency
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-17
30 Sep 2020 AD01 Registered office address changed from 6th Floor 2 Fouberts Place London W1F 7PA to Moore Kingston Smith & Partners Llp Victoria Square St. Albans AL1 3TF on 30 September 2020
02 Sep 2020 TM01 Termination of appointment of Darshan Rasiklal Mehta as a director on 24 August 2020
02 Sep 2020 TM01 Termination of appointment of Dilip Kumar Sharma as a director on 24 August 2020
11 Aug 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 SH20 Statement by Directors
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 1
03 Aug 2020 CAP-SS Solvency Statement dated 17/07/20
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share orem a/c to nil 17/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 19,077,469.6588
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 18,099,805.6588
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revoke auth share cap restrictions/ clarification of share class/ values 17/07/2020
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
09 Sep 2019 TM01 Termination of appointment of Yong Shen as a director on 31 August 2019
04 Sep 2019 AP01 Appointment of Dilip Kumar Sharma as a director on 28 August 2019
22 Jul 2019 AP01 Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019
19 Jul 2019 AP01 Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Wu Gang as a director on 16 July 2019