HAMILTONS SURREY LIMITED

C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL
StatusLIQUIDATION
Company No.10800957
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

HAMILTONS SURREY LIMITED is an liquidation private limited company with number 10800957. It was incorporated 6 years, 11 months, 19 days ago, on 02 June 2017. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom

New address: Galley House Moon Lane Barnet EN5 5YL

Change date: 2022-04-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Paul Charles Boyd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Ronald Baker

Cessation date: 2019-03-01

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ronald Baker

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEO PHOTOGRAPHY LTD

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON,LONDON,W1W 7LT

Number:11492998
Status:ACTIVE
Category:Private Limited Company

GAINET LTD

1A RUNNYMEDE,SOUTHAMPTON,SO30 3BG

Number:10318803
Status:ACTIVE
Category:Private Limited Company

GREENHAM BUSINESS MANAGEMENT LIMITED

1 ALLERFORD FARM BARNS,TAUNTON,TA4 1AL

Number:05139991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSCOURT MEADOW 1 (GILLINGHAM) MANAGEMENT COMPANY LIMITED

NORTH LODGE NORTH LODGE COURT,WELLS,BA5 3DZ

Number:04898279
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAISE THE VIBE ACCOUNTANTS LTD

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:11506148
Status:ACTIVE
Category:Private Limited Company

ROKEL BALUSTRADE LTD

CHURCHGATE HOUSE CHURCH ROAD,CARDIFF,CF14 2DX

Number:10677066
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