- Company Overview for HAMSARD 3303 LIMITED (08316492)
- Filing history for HAMSARD 3303 LIMITED (08316492)
- People for HAMSARD 3303 LIMITED (08316492)
- More for HAMSARD 3303 LIMITED (08316492)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Neil Victor Cooper on 27 February 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Catherine Mary Cooper on 27 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Sweet Dews Barn Sweet Dews Lane Allens Green Sawbridgeworth Hertfordshire CM21 0LQ on 27 February 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
04 Sep 2013 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Peter Crossley as a director | |
04 Sep 2013 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
04 Sep 2013 | AP01 | Appointment of Catherine Mary Cooper as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Neil Victor Cooper as a director | |
03 Dec 2012 | NEWINC | Incorporation |