- Company Overview for K HAMMOND LIMITED (07579278)
- Filing history for K HAMMOND LIMITED (07579278)
- People for K HAMMOND LIMITED (07579278)
- More for K HAMMOND LIMITED (07579278)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | CH01 | Director's details changed for Mrs Kate Hammond on 22 January 2018 | |
22 Jan 2018 | PSC04 | Change of details for Mrs Kate Hammond as a person with significant control on 22 January 2018 | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Kate Hammond on 27 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 | |
25 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Kate Hammond as a director | |
04 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
30 Mar 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
25 Mar 2011 | NEWINC | Incorporation |