Advanced company searchLink opens in new window

HAMMERSON (PADDINGTON) LIMITED

Company number 04789699

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-strike off 29/01/2019
06 Feb 2019 DS01 Application to strike the company off the register
28 Jan 2019 TM01 Termination of appointment of Andrew John Berger-North as a director on 28 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
23 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
03 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
19 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
30 May 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
08 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
07 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders