- Company Overview for HAMAD SS LTD (12023169)
- Filing history for HAMAD SS LTD (12023169)
- People for HAMAD SS LTD (12023169)
- More for HAMAD SS LTD (12023169)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Mar 2021 | PSC04 | Change of details for Mr Hazem Sayed Hamad as a person with significant control on 1 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Hazem Sayed Hamad on 1 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 11 March 2021 | |
04 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 4 October 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|