HAMPSTEAD DESIGN HUB LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of affairs

View Document

28/05/2428 May 2024 Registered office address changed from 459 Finchley Road First Floor London NW3 6HN England to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-05-28

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Registered office address changed from 39 Fairfax Road London NW6 4EL to 459 Finchley Road First Floor London NW3 6HN on 2023-04-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUSAK NATALIA

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED RUSAK NATALIA

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR NATALLIA RUSAK

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 203 KILBURN HIGH ROAD LONDON NW6 7HY ENGLAND

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 24A GOLDHURST TERRACE LONDON NW6 3HU UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 24A GOLDHURST TERRACE LONDON NW5 3HU UNITED KINGDOM

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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