- Company Overview for THE HAMLEYS GROUP LIMITED (02352435)
- Filing history for THE HAMLEYS GROUP LIMITED (02352435)
- People for THE HAMLEYS GROUP LIMITED (02352435)
- Charges for THE HAMLEYS GROUP LIMITED (02352435)
- Insolvency for THE HAMLEYS GROUP LIMITED (02352435)
- More for THE HAMLEYS GROUP LIMITED (02352435)
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
|
|
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
|
|
03 Aug 2020 | CAP-SS | Solvency Statement dated 17/07/20 | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
03 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |