- Company Overview for HAMILTON PETERS LIMITED (07410187)
- Filing history for HAMILTON PETERS LIMITED (07410187)
- People for HAMILTON PETERS LIMITED (07410187)
- More for HAMILTON PETERS LIMITED (07410187)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
09 Jul 2013 | AD01 | Registered office address changed from C/O Ppi Claimline Ltd Centre Heights 137 Finchley Road London NW3 6JG England on 9 July 2013 | |
30 Oct 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Feb 2012 | CH01 | Director's details changed for Mrs Kristi Michele Flax on 13 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from C/O C/O Ppi Claimline Ltd Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 13 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 1st Floor 179-181 West End Lane London NW6 2LH England on 13 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr James Elliot Kafton on 10 February 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Emma Kafton on 10 February 2012 | |
18 Oct 2010 | NEWINC | Incorporation |