- Company Overview for HAMSARD 3477 LIMITED (11049621)
- Filing history for HAMSARD 3477 LIMITED (11049621)
- People for HAMSARD 3477 LIMITED (11049621)
- More for HAMSARD 3477 LIMITED (11049621)
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
|