HAMMER CONSTRUCT LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | |
| 16/09/2516 September 2025 New | |
| 16/09/2516 September 2025 New | Registered office address changed to PO Box 4385, 13447537 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-16 |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/08/2328 August 2023 | Confirmation statement made on 2023-08-28 with updates |
| 13/06/2313 June 2023 | Cessation of Liviu Dan Nemeti as a person with significant control on 2023-06-13 |
| 13/06/2313 June 2023 | Termination of appointment of Liviu Dan Nemeti as a director on 2023-06-13 |
| 13/06/2313 June 2023 | Appointment of Mr Dimitrios Chronopoulos as a director on 2023-06-13 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 13/06/2313 June 2023 | Notification of Dimitrios Chronopoulos as a person with significant control on 2023-06-13 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
| 14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
| 13/03/2313 March 2023 | Termination of appointment of Eugen Alexandru Apopei as a director on 2023-03-13 |
| 13/03/2313 March 2023 | Appointment of Mr Liviu Dan Nemeti as a director on 2023-03-13 |
| 13/03/2313 March 2023 | Notification of Liviu Dan Nemeti as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Cessation of Eugen Alexandru Apopei as a person with significant control on 2023-03-13 |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Confirmation statement made on 2022-06-08 with updates |
| 18/10/2218 October 2022 | Registered office address changed from Flat 7 David Court Lansdowne Road London N17 9XW England to Flat 2 74 Marmont Road London SE15 5TE on 2022-10-18 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/06/219 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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