Advanced company searchLink opens in new window

HAMSARD 3329 LIMITED

Company number 08801837

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)
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
  • GBP 4
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
  • GBP 4
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 4.00
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
  • GBP 1