HAMMA LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024

View Document

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

View Document

26/09/2426 September 2024

View Document

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

View Document

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

View Document

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

View Document

14/03/2414 March 2024 Appointment of Maddison Gracie Hunter as a director on 2024-03-01

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Fabien Remy Garosi as a director on 2024-03-01

View Document

13/03/2413 March 2024 Notification of Maddison Gracie Hunter as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Cessation of Fabien Remy Garosi as a person with significant control on 2024-03-01

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

05/04/235 April 2023 Appointment of Mr Fabien Remy Garosi as a director on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Robyn Hastie as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Notification of Fabien Remy Garosi as a person with significant control on 2023-04-03

View Document

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

View Document

14/11/2214 November 2022 Incorporation

View Document


More Company Information


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