- Company Overview for HAMSARD 3329 LIMITED (08801837)
- Filing history for HAMSARD 3329 LIMITED (08801837)
- People for HAMSARD 3329 LIMITED (08801837)
- More for HAMSARD 3329 LIMITED (08801837)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Nov 2015 | AD01 | Registered office address changed from Acorn House Church Road East Brent Somerset TA9 4HZ United Kingdom to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on 9 November 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to Acorn House Church Road East Brent Somerset TA9 4HZ on 2 June 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
08 Dec 2014 | TM01 | Termination of appointment of a director | |
07 Dec 2014 | TM01 | Termination of appointment of Darren Hearn as a director on 27 November 2014 | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
28 Aug 2014 | AD01 | Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 24 Nicholas Street Chester CH1 2AU on 28 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Gary Miller-Cheevers as a director on 12 August 2014 | |
12 May 2014 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 12 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
09 May 2014 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Peter Crossley as a director | |
09 May 2014 | AP01 | Appointment of Darren Hearn as a director | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|