Advanced company searchLink opens in new window

RICHARD HAMBRO LIMITED

Company number 06277080

Filter by category

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2021 DS01 Application to strike the company off the register
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to Moor Park High Street Wing Leighton Buzzard LU7 0NR on 10 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
17 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Hazim Albayati as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,000
12 Jan 2015 CH01 Director's details changed for Hazim Albayati on 6 November 2014
12 Jan 2015 CH01 Director's details changed for Hazim Albayati on 6 November 2014
12 Jan 2015 CH03 Secretary's details changed for Zohreh Zarei Albayati on 6 November 2014
04 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders