HAMPDEN & CO GP LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusDISSOLVED
Company No.09230831
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months

SUMMARY

HAMPDEN & CO GP LIMITED is an dissolved private limited company with number 09230831. It was incorporated 9 years, 7 months, 5 days ago, on 23 September 2014 and it was dissolved 2 years, 7 months ago, on 28 September 2021. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2014-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Harris

Change date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Charles Guy Camroux-Oliver

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Charles Guy Camroux-Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Change date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nomina Plc

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Stephen James Harris

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Charles Guy Camroux-Oliver

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nameco (no. 1250) LIMITED\certificate issued on 10/11/14

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON OT LIMITED

42 BRUNSWICK TERRACE,HOVE,BN3 1HA

Number:09578451
Status:ACTIVE
Category:Private Limited Company

DENTLOCK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10608671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IJE SHROPSHIRE LTD

17 GRANVILLE AVENUE,NEWPORT,TF10 7DX

Number:07798223
Status:ACTIVE
Category:Private Limited Company

L A K ELECTRICAL SERVICES LIMITED

17 FOULGERS OPENING,NORWICH,NR1 3GE

Number:10178952
Status:ACTIVE
Category:Private Limited Company

OROFOS MANAGEMENT LIMITED

17 GEORGES WOOD ROAD,HATFIELD,AL9 7BY

Number:08538021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUS MAINTENANCE & DEVELOPMENT LTD

1ST FLOOR,LONDON,E15 4QZ

Number:10119578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source