Advanced company searchLink opens in new window

HAMILTON STRONG LTD

Company number 08682599

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Feb 2019 AD01 Registered office address changed from 10 Alstron House 273 Hoe Street London E17 9PT England to 53 Trinity Road London SW17 7SD on 15 February 2019
17 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 AD01 Registered office address changed from 59 Gladstone Park Gardens London NW2 6JY to 10 Alstron House 273 Hoe Street London E17 9PT on 6 July 2017
28 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
21 Nov 2016 CH03 Secretary's details changed for Victor Stanley Jones on 17 November 2016
21 Nov 2016 TM01 Termination of appointment of Victor Stanley Jones as a director on 17 November 2016
05 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 AD01 Registered office address changed from Unit 2 the Linen House 253 Kilburn Lane London W10 4BQ to 59 Gladstone Park Gardens London NW2 6JY on 21 December 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2