Advanced company searchLink opens in new window

HAMSARD 3208 LIMITED

Company number 07243839

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2013 DS01 Application to strike the company off the register
12 Nov 2012 AD01 Registered office address changed from 18 King William Street London EC4N 7BP on 12 November 2012
12 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 4
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AA Total exemption full accounts made up to 30 October 2011
12 Dec 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 October 2011
21 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 18 King William Street London EC4N 7HE United Kingdom on 17 March 2011
10 Dec 2010 CONNOT Change of name notice
02 Nov 2010 CH01 Director's details changed for Alistair Richard Mills on 29 October 2010
01 Nov 2010 AP01 Appointment of Ronald Watson Smith as a director
01 Nov 2010 AP01 Appointment of Jonathan Shanmuganathan as a director
01 Nov 2010 AP01 Appointment of Alistair Richard Mills as a director
01 Nov 2010 AP03 Appointment of Andrew Arnold Booth as a secretary
01 Nov 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
01 Nov 2010 TM01 Termination of appointment of Peter Crossley as a director
01 Nov 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
01 Nov 2010 AA01 Current accounting period shortened from 31 May 2011 to 30 April 2011
01 Nov 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 1 November 2010
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 4
05 May 2010 NEWINC Incorporation