Advanced company searchLink opens in new window

HAMMERSMITH HOLDINGS LIMITED

Company number 05815508

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
25 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 CH03 Secretary's details changed for Nicola Mckoy on 28 February 2014
09 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
05 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Karl David Harrison on 19 October 2010
18 Jan 2011 CH01 Director's details changed for Karl David Harrison on 4 August 2009
22 Nov 2010 CH03 Secretary's details changed for Nicola Mckoy on 19 November 2010
15 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 CH03 Secretary's details changed for Nicola Mckoy on 12 October 2009
22 May 2009 363a Return made up to 12/05/09; full list of members
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off