Advanced company searchLink opens in new window

HAMILTON KEYES LTD

Company number 11359949

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)
01 Jun 2024 WU07 Progress report in a winding up by the court
24 Aug 2023 WU14 Notice of removal of liquidator by court
07 Aug 2023 WU04 Appointment of a liquidator
03 May 2023 WU07 Progress report in a winding up by the court
27 Apr 2022 WU04 Appointment of a liquidator
26 Apr 2022 AD01 Registered office address changed from First Floor 1719 - 1721 Coventry Road Yardley Birmingham B26 1DT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 26 April 2022
09 Mar 2022 COCOMP Order of court to wind up
14 Jun 2021 AD01 Registered office address changed from 1719-1721 Coventry Road Birmingham B26 1DT England to First Floor 1719 - 1721 Coventry Road Yardley Birmingham B26 1DT on 14 June 2021
08 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
09 Aug 2020 CS01 Confirmation statement made on 13 May 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
14 May 2020 PSC01 Notification of Stefan Marius Toader as a person with significant control on 29 December 2018
14 May 2020 PSC07 Cessation of Aura Elena Dane as a person with significant control on 29 December 2018
06 May 2020 TM01 Termination of appointment of Farhan Mubarak as a director on 10 April 2020
06 May 2020 TM01 Termination of appointment of Gheorghe Volovatic as a director on 28 February 2020
06 May 2020 TM01 Termination of appointment of Aura Elena Dane as a director on 3 March 2020
06 May 2020 AP01 Appointment of Mr Stefan Marius Toader as a director on 15 May 2018
01 Feb 2020 AP01 Appointment of Mr Gheorghe Volovatic as a director on 14 June 2018
01 Feb 2020 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England to 1719-1721 Coventry Road Birmingham B26 1DT on 1 February 2020
05 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Jul 2019 PSC07 Cessation of Farhan Mubarak as a person with significant control on 1 June 2018
05 Jul 2019 PSC01 Notification of Aura Elena Dane as a person with significant control on 1 June 2018
05 Jul 2019 AP01 Appointment of Ms Aura Elena Dane as a director on 1 June 2018
14 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-14
  • GBP 1,000