Advanced company searchLink opens in new window

HAMPTON WASSERSTEIN LIMITED

Company number 07548432

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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