Advanced company searchLink opens in new window

HAMSEG LTD

Company number 08342248

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)
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
20 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 AD01 Registered office address changed from 4 Essex Road Dagenham Essex RM10 8ER to 18a Rowallen Parade, Green Lane Dagenham RM8 1XU on 10 January 2017
09 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
18 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
08 May 2015 AA Total exemption full accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from 48 Manser Road Rainham London RM13 8NL to 4 Essex Road Dagenham Essex RM10 8ER on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Nosiru Adedoyin Bakare Daniel as a director on 1 January 2015
10 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
25 Jun 2013 AP01 Appointment of Mr Nosiru Adedoyin Bakare Daniel as a director
25 Jun 2013 TM02 Termination of appointment of Rachael Buntin as a secretary
28 Dec 2012 NEWINC Incorporation