- Company Overview for JAMES HANNAM LIMITED (03667523)
- Filing history for JAMES HANNAM LIMITED (03667523)
- People for JAMES HANNAM LIMITED (03667523)
- Charges for JAMES HANNAM LIMITED (03667523)
- More for JAMES HANNAM LIMITED (03667523)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2024 | DS01 | Application to strike the company off the register | |
22 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
02 Aug 2020 | AD01 | Registered office address changed from Brookfield Admoor Lane Bradfield Southend Reading RG7 6HT England to 5 Honey Way Walters Ash High Wycombe HP14 4TT on 2 August 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Aug 2019 | TM01 | Termination of appointment of Jayne Hannam as a director on 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Stuart Geoffrey James on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Stuart Geoffrey James on 17 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Stuart Geoffrey James as a person with significant control on 17 August 2018 | |
17 Aug 2018 | CH03 | Secretary's details changed for Stuart Geoffrey James on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Grangewood Chapel Lane, Bledlow Ridge High Wycombe Buckinghamshire HP14 4AR to Brookfield Admoor Lane Bradfield Southend Reading RG7 6HT on 17 August 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates |