Advanced company searchLink opens in new window

HAMSARD 3477 LIMITED

Company number 11049621

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
15 Nov 2017 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 13 November 2017
13 Nov 2017 AA01 Current accounting period shortened from 30 November 2018 to 28 March 2018
13 Nov 2017 PSC01 Notification of Christopher Michael Chidley as a person with significant control on 13 November 2017
13 Nov 2017 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 13 November 2017
13 Nov 2017 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Jane Haxby as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Anthony William Rieger as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Paul Howard Mcnulty as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Christopher Michael Chidley as a director on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ on 13 November 2017
06 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-06
  • GBP .05