Advanced company searchLink opens in new window

HAMILTON CARHARTT MFG LTD

Company number 06145875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2020 DS01 Application to strike the company off the register
18 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
05 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
20 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Mar 2019 PSC01 Notification of Hakam Valliani as a person with significant control on 12 June 2016
01 Sep 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
02 Jun 2018 AA Micro company accounts made up to 31 March 2018
03 Feb 2018 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2017 CS01 Confirmation statement made on 6 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
06 Apr 2016 TM01 Termination of appointment of Naheed Dadlani as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Hakam Valliani as a director on 6 April 2016
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Nov 2014 CERTNM Company name changed urban diva LTD\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
04 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 5
04 May 2014 AD01 Registered office address changed from 105 Byewaters Watford Hertfordshire WD18 8WH England on 4 May 2014