Advanced company searchLink opens in new window

C & B HAMPSTEAD LIMITED

Company number 11445350

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)
20 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
12 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 LIQ02 Statement of affairs
10 Jan 2022 AD01 Registered office address changed from 434 Uxbridge Road London W12 0NS United Kingdom to 82 st John Street London EC1M 2JN on 10 January 2022
26 Nov 2021 AD01 Registered office address changed from 27-29 Spring Street London W2 1JA England to 434 Uxbridge Road London W12 0NS on 26 November 2021
31 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
12 Aug 2021 TM01 Termination of appointment of Steven Attwood as a director on 12 August 2021
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 AP01 Appointment of Mr Steven Attwood as a director on 17 February 2021
08 Oct 2020 AD01 Registered office address changed from 154-156 Fleet Road Fleet Road Hampstead London NW3 2QX England to 27-29 Spring Street London W2 1JA on 8 October 2020
07 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Sep 2019 AD01 Registered office address changed from 27-29 Spring Street London W2 1JA United Kingdom to 154-156 Fleet Road Fleet Road Hampstead London NW3 2QX on 3 September 2019
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from The Pride of Paddington Craven Road London W2 3BP United Kingdom to 27-29 Spring Street London W2 1JA on 4 March 2019
03 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-03
  • GBP 100