Advanced company searchLink opens in new window

HADHAM INVESTMENTS LIMITED

Company number 04615491

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
27 Apr 2016 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN on 27 April 2016
27 Apr 2016 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 27 April 2016
27 Apr 2016 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 27 April 2016
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
04 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
14 Dec 2011 CH04 Secretary's details changed for Muckle Secretary Limited on 12 December 2011
14 Dec 2011 CH01 Director's details changed for Kirsten Elizabeth Johnson on 12 December 2011
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
10 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
11 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
09 Jan 2009 288b Appointment terminated director janis neilson
09 Jan 2009 288a Director appointed kirsten elizabeth johnson