- Company Overview for HAMMOCK INVESTMENTS LIMITED (05968755)
- Filing history for HAMMOCK INVESTMENTS LIMITED (05968755)
- People for HAMMOCK INVESTMENTS LIMITED (05968755)
- More for HAMMOCK INVESTMENTS LIMITED (05968755)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | CH01 | Director's details changed for Gerardus Jan Michel Van Leeuwen on 1 April 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Yvette Luciel Nijhove on 1 April 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Yvette Luciel Nijhove on 1 April 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Yvette Luciel Nijhove on 1 April 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 81 Wimbledon Park Side London SW19 5LP on 25 November 2011 | |
12 Nov 2010 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-12
|
|
06 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Yvette Luciel Nijhove on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Gerardus Jan Michel Van Leeuwen on 1 October 2009 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 16/10/08; full list of members | |
24 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
31 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
22 Dec 2006 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
16 Oct 2006 | NEWINC | Incorporation |