- Company Overview for HAMILTON LEVI LIMITED (08090239)
- Filing history for HAMILTON LEVI LIMITED (08090239)
- People for HAMILTON LEVI LIMITED (08090239)
- More for HAMILTON LEVI LIMITED (08090239)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Imjaid Mahmood on 12 February 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jan 2014 | AD01 | Registered office address changed from St. Georges House St. Georges Street Bolton BL1 2EN England on 15 January 2014 | |
26 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Jun 2013 | AD01 | Registered office address changed from St. George's Hosue St. Georges Street Bolton BL1 2EN England on 4 June 2013 | |
14 May 2013 | AD01 | Registered office address changed from C/O Evolution Claims Ltd Peter House Oxford Street Manchester Lancashire M1 5AN England on 14 May 2013 | |
14 May 2013 | AP01 | Appointment of Mr Imjaid Mahmood as a director | |
14 May 2013 | TM01 | Termination of appointment of Tariq Mahmood as a director | |
31 May 2012 | NEWINC |
Incorporation
|