Advanced company searchLink opens in new window

HAMPTON LEGAL LIMITED

Company number SC537325

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 OC-DV Order of court - dissolution void
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
23 Oct 2019 TM01 Termination of appointment of Kevin Ashley Freeman as a director on 15 October 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 30 June 2018
21 Dec 2018 AP01 Appointment of Mr Kevin Ashley Freeman as a director on 21 December 2018
08 Nov 2018 PSC01 Notification of Sherif Hampton as a person with significant control on 7 June 2016
17 Aug 2018 AD01 Registered office address changed from 13 Bon Accord Square Lower Ground Floor Aberdeen AB11 6DJ Scotland to 100 Crown Street Aberdeen AB11 6HJ on 17 August 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Sep 2016 AD01 Registered office address changed from 16 Fairview Manor Danestone Aberdeen AB22 8ZY Scotland to 13 Bon Accord Square Lower Ground Floor Aberdeen AB11 6DJ on 20 September 2016
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted