- Company Overview for HAMRAH LIMITED (07802612)
- Filing history for HAMRAH LIMITED (07802612)
- People for HAMRAH LIMITED (07802612)
- Insolvency for HAMRAH LIMITED (07802612)
- More for HAMRAH LIMITED (07802612)
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
|
|
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 |