- Company Overview for HAMPTON WASSERSTEIN LIMITED (07548432)
- Filing history for HAMPTON WASSERSTEIN LIMITED (07548432)
- People for HAMPTON WASSERSTEIN LIMITED (07548432)
- More for HAMPTON WASSERSTEIN LIMITED (07548432)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
31 Dec 2018 | RP05 | Registered office address changed to PO Box 4385, 07548432: Companies House Default Address, Cardiff, CF14 8LH on 31 December 2018 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O C/O Peacock Advisors Ltd 23 Hanover Square London W1S 1JB England to 71-75 Shelton Street London Greater London WC2H 9JQ on 16 October 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to C/O C/O Peacock Advisors Ltd 23 Hanover Square London W1S 1JB on 28 September 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 1th Floor 93-95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Torsten Schuppenhauer on 5 March 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 1St Floor 93 - 95 Borough High Street London SE1 1NL United Kingdom on 27 November 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom on 27 November 2012 |