- Company Overview for HAMSARD 2491 LIMITED (04360791)
- Filing history for HAMSARD 2491 LIMITED (04360791)
- People for HAMSARD 2491 LIMITED (04360791)
- Charges for HAMSARD 2491 LIMITED (04360791)
- More for HAMSARD 2491 LIMITED (04360791)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
24 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Jamie Key as a director on 26 November 2016 | |
10 Nov 2017 | TM01 | Termination of appointment of Benjamin James Du Brow as a director on 26 November 2016 | |
10 Nov 2017 | TM01 | Termination of appointment of Malcolm Doggett Savory as a director on 25 November 2016 | |
10 Nov 2017 | AP01 | Appointment of Miss Sophia Olivia Key as a director on 26 November 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
13 Nov 2016 | CH01 | Director's details changed for Malcolm Doggett Savory on 13 November 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Benjamin James Du Brow on 13 November 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Malcolm Doggett Savory on 13 November 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Robin Wesley Key on 13 November 2016 | |
13 Nov 2016 | CH03 | Secretary's details changed for Robin Wesley Key on 13 November 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Robin Wesley Key on 13 November 2016 | |
13 Nov 2016 | CH01 | Director's details changed for Benjamin James Du Brow on 13 November 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |