Advanced company searchLink opens in new window

HAMMERSMITH CENTRAL (NO.1) LIMITED

Company number 06086302

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
08 Mar 2017 TM01 Termination of appointment of Charles Julian Barwick as a director on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Mar 2016 AP01 Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
01 Feb 2016 AP01 Appointment of James Simon Hesketh as a director on 29 January 2016
22 Jan 2016 CH01 Director's details changed for Mr Charles Julian Barwick on 9 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
30 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
08 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
08 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Sep 2014 AP03 Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
04 Sep 2014 TM02 Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
17 Apr 2014 CH01 Director's details changed for Charles Julian Barwick on 15 April 2014
21 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
07 Jan 2014 MR04 Satisfaction of charge 1 in full
06 Jan 2014 CH01 Director's details changed for Mr Michael Henry Marx on 6 January 2014