- Company Overview for HAMSARD 3362 LIMITED (09434196)
- Filing history for HAMSARD 3362 LIMITED (09434196)
- People for HAMSARD 3362 LIMITED (09434196)
- Charges for HAMSARD 3362 LIMITED (09434196)
- More for HAMSARD 3362 LIMITED (09434196)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Apr 2016 | SH08 | Change of share class name or designation | |
19 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | MR01 | Registration of charge 094341960001, created on 26 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Lawrence Hirsh as a director on 26 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Richard Chapman as a director on 26 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Jan 2016 | TM01 | Termination of appointment of Jonathan Halford as a director on 31 December 2015 | |
08 Jan 2016 | MA | Memorandum and Articles of Association | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AP01 | Appointment of Lawrence Hirsh as a director on 11 March 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Jonathan Halford as a director on 11 March 2015 | |
15 Apr 2015 | SH08 | Change of share class name or designation | |
15 Apr 2015 | SH02 | Sub-division of shares on 11 March 2015 | |
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | AP01 | Appointment of Richard Chapman as a director on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Gareth Hurfurt as a director on 12 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestreshire B97 6BW United Kingdom to Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW on 13 February 2015 | |
11 Feb 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
11 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-11
|