Download leads from Nexok and grow your business. Find out more

Hamiltons Under 5S Ltd.

Documents

Total Documents18
Total Pages55

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off
6 September 2022First Gazette notice for compulsory strike-off
18 November 2021Registered office address changed from 20 Sunny Nook Gardens South Croydon CR2 6PX England to 21 Whitestone Way 215 Peebles Court London Select CR0 4WN on 18 November 2021
12 June 2021Accounts for a dormant company made up to 31 October 2020
11 June 2021Confirmation statement made on 11 June 2021 with no updates
3 June 2021Compulsory strike-off action has been discontinued
6 April 2021First Gazette notice for compulsory strike-off
11 December 2020Accounts for a dormant company made up to 31 October 2019
29 October 2020Confirmation statement made on 4 December 2019 with no updates
4 December 2019Registered office address changed from 215 Peebles Court 215 Peebles Court 21 Whitestone Way London CR0 4WN United Kingdom to 20 Sunny Nook Gardens South Croydon CR2 6PX on 4 December 2019
4 December 2019Confirmation statement made on 20 November 2019 with no updates
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
20 November 2018Confirmation statement made on 20 November 2018 with updates
20 November 2018Notification of Sarah Ella Hamilton as a person with significant control on 23 October 2018
6 November 2018Appointment of Miss Sarah Hamilton as a director on 5 November 2018
24 October 2018Termination of appointment of Peter Valaitis as a director on 24 October 2018
24 October 2018Cessation of Peter Valaitis as a person with significant control on 24 October 2018
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing