- Company Overview for EIL- & KURIERDIENSTE HAMILTON LIMITED (05479733)
- Filing history for EIL- & KURIERDIENSTE HAMILTON LIMITED (05479733)
- People for EIL- & KURIERDIENSTE HAMILTON LIMITED (05479733)
- More for EIL- & KURIERDIENSTE HAMILTON LIMITED (05479733)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
26 Mar 2021 | AP04 | Appointment of Sl24 Ltd. as a secretary on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5RF on 17 February 2021 | |
17 Feb 2021 | TM02 | Termination of appointment of Ledgers Secretaries Ltd as a secretary on 19 January 2021 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
03 Dec 2014 | CH04 | Secretary's details changed for Ledgers Secretaries Ltd on 1 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 76 High Street, Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 3 December 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |