Advanced company searchLink opens in new window

HAMDER LIMITED

Company number 07405294

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
08 Jun 2015 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 12 October 2014
30 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Ellen Das on 5 July 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
17 Oct 2011 AD02 Register inspection address has been changed
11 Nov 2010 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
13 Oct 2010 CH01 Director's details changed for Ellen Das on 13 October 2010
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)