- Company Overview for HAMBIDGE FINANCE CONSULTANCY SERVICES LIMITED (10581491)
- Filing history for HAMBIDGE FINANCE CONSULTANCY SERVICES LIMITED (10581491)
- People for HAMBIDGE FINANCE CONSULTANCY SERVICES LIMITED (10581491)
- More for HAMBIDGE FINANCE CONSULTANCY SERVICES LIMITED (10581491)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from 18 Strumpshaw Road Brundall Norwich Norfolk NR13 5PA England to 8 Joyce Way Thorpe St. Andrew Norwich Norfolk NR7 0ZG on 29 January 2021 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Duncan Paul Hambidge on 27 February 2020 | |
11 Mar 2020 | CH03 | Secretary's details changed for Mrs Melanie Hambidge on 27 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from Beech Lodge Pound Lane Thorpe St Andrew Norwich NR7 0UB United Kingdom to 18 Strumpshaw Road Brundall Norwich Norfolk NR13 5PA on 11 March 2020 | |
19 May 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 January 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|