HAMMA LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2426 September 2024 | |
| 26/09/2426 September 2024 | Registered office address changed to PO Box 4385, 14482406 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26 |
| 26/09/2426 September 2024 | |
| 25/07/2425 July 2024 | Registered office address changed from Unit 2, Talbot House 11-15 Market Street Shrewsbury SY1 1LG England to 4 Cliffe Court, George Summers Close Medway City Estate Rochester ME2 4GU on 2024-07-25 |
| 18/07/2418 July 2024 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 2, Talbot House 11-15 Market Street Shrewsbury SY1 1LG on 2024-07-18 |
| 10/06/2410 June 2024 | Registered office address changed from Unit 2, Talbot House 11-15 Market Street Shrewsbury SY1 1LG England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-10 |
| 14/03/2414 March 2024 | Appointment of Maddison Gracie Hunter as a director on 2024-03-01 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
| 13/03/2413 March 2024 | Termination of appointment of Fabien Remy Garosi as a director on 2024-03-01 |
| 13/03/2413 March 2024 | Notification of Maddison Gracie Hunter as a person with significant control on 2024-03-01 |
| 13/03/2413 March 2024 | Cessation of Fabien Remy Garosi as a person with significant control on 2024-03-01 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-11-30 |
| 15/02/2415 February 2024 | Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to Unit 2, Talbot House 11-15 Market Street Shrewsbury SY1 1LG on 2024-02-15 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-11-13 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 03/11/233 November 2023 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-03 |
| 05/04/235 April 2023 | Appointment of Mr Fabien Remy Garosi as a director on 2023-04-03 |
| 04/04/234 April 2023 | Cessation of Robyn Hastie as a person with significant control on 2023-04-03 |
| 04/04/234 April 2023 | Notification of Fabien Remy Garosi as a person with significant control on 2023-04-03 |
| 30/03/2330 March 2023 | Registered office address changed from Office 69 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-03-30 |
| 14/11/2214 November 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company