HAMMERSON (VIA GP) LIMITED

Marble Arch House Marble Arch House, London, W1H 5BX, England
StatusDISSOLVED
Company No.10530407
CategoryPrivate Limited Company
Incorporated17 Dec 2016
Age7 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 20 days

SUMMARY

HAMMERSON (VIA GP) LIMITED is an dissolved private limited company with number 10530407. It was incorporated 7 years, 5 months, 17 days ago, on 17 December 2016 and it was dissolved 11 months, 20 days ago, on 13 June 2023. The company address is Marble Arch House Marble Arch House, London, W1H 5BX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Paul Justin Denby

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Hammerson Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Marble Arch House 66 Seymour Street London W1H 5BX

Change date: 2023-01-16

Old address: Kings Place 90 York Way London N1 9GE

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-12

Psc name: Hammerson Uk Properties Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hammerson Uk Properties Plc

Change date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mr Simon Charles Travis

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 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: 21 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Bourgeois

Termination date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr. Paul Justin Denby

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Berger-North

Termination date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Warren Stuart Austin

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Richard Geoffrey Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Beaumont Cole

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Charles Travis

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Cooper

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Mark Richard Bourgeois

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Incorporation company

Date: 17 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME STRATEGIC MANAGEMENT LIMITED

74 HIGHBURY PARK,LONDON,N5 2XE

Number:06833095
Status:ACTIVE
Category:Private Limited Company

AMAYA RAIL LIMITED

FLAT 22 THE MOORINGS 17 BRIDGE STREET BRIDGE STREET,MEXBOROUGH,S64 8FD

Number:11588816
Status:ACTIVE
Category:Private Limited Company

CLEAN CAR LTD

COCKTON HILL SERVICE STATION JET PETROL STATION,BISHOP AUCKLAND,DL14 6JN

Number:11290473
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMPLIANCE CONSULTING LIMITED

C/O CHARTERWELLS OLD BREWERY HOUSE,189 STANMORE HILL,HA7 3HA

Number:08970021
Status:ACTIVE
Category:Private Limited Company

MUZIKSTAR LIMITED

43 HALIBURTON ROAD,TWICKENHAM,TW1 1PD

Number:11527758
Status:ACTIVE
Category:Private Limited Company

SOLPAC LIMITED

1 OGDEN STREET,MANCHESTER,M20 6DN

Number:06798960
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