Advanced company searchLink opens in new window

HAMSARD 3214 LLP

Company number OC307801

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)
19 May 2014 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Aug 2013 CERTNM Company name changed london oncology clinic LLP\certificate issued on 13/08/13
  • LLNM01 ‐ Change of name notice
31 May 2013 4.68 Liquidators' statement of receipts and payments to 4 April 2013
30 May 2012 4.68 Liquidators' statement of receipts and payments to 4 April 2012
11 May 2011 LLAD01 Registered office address changed from 95 Harley Street London W1G 6AF on 11 May 2011
28 Apr 2011 600 Appointment of a voluntary liquidator
28 Apr 2011 LIQ MISC RES Resolution insolvency:- re. Powers of liqudiator
28 Apr 2011 DETERMINAT Determination
28 Apr 2011 4.70 Declaration of solvency
24 Dec 2010 LLAA01 Previous accounting period shortened from 31 March 2010 to 30 March 2010
19 Aug 2010 LLAR01 Annual return made up to 24 June 2010
21 Jun 2010 LLAR01 Annual return made up to 29 April 2010
09 Jun 2010 AA Full accounts made up to 31 March 2009
08 Jun 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
08 Jun 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
08 Jun 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
01 Jun 2010 LLTM01 Termination of appointment of Maurice Slevin as a member
01 Jun 2010 LLTM01 Termination of appointment of David Landau as a member
01 Jun 2010 LLTM01 Termination of appointment of Peter Harper as a member
01 Jun 2010 LLTM01 Termination of appointment of Paul Ellis as a member
01 Jun 2010 LLAP02 Appointment of Hca International Limited as a member
01 Jun 2010 LLAP02 Appointment of Hamsard 3160 Limited as a member
29 Apr 2010 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
15 Jul 2009 LLP363 Annual return made up to 29/04/09