Advanced company searchLink opens in new window

HAMRAH LIMITED

Company number 07802612

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2020 AD01 Registered office address changed from 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 23 November 2020
12 Nov 2020 600 Appointment of a voluntary liquidator
12 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
04 Nov 2020 LIQ02 Statement of affairs
29 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from Suit 112 405 Kings Road London SW10 0BB England to 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU on 22 October 2019
22 Oct 2019 TM01 Termination of appointment of Mersedeh Khayami as a director on 23 September 2019
22 Oct 2019 AP01 Appointment of Mr Hassan Ali Sanjar Gramian as a director on 23 September 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 AA Micro company accounts made up to 31 October 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
26 Dec 2017 CS01 Confirmation statement made on 26 December 2017 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 October 2016
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
18 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Feb 2016 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to Suit 112 405 Kings Road London SW10 0BB on 9 February 2016