PUNCHER HAMILTON PLUS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
18/10/2318 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
06/10/236 October 2023 | Registered office address changed from Unit 1.03 11-29 Fashion Street London E1 6PX England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-10-06 |
06/10/236 October 2023 | Statement of affairs |
06/10/236 October 2023 | Appointment of a voluntary liquidator |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
12/10/2212 October 2022 | Satisfaction of charge 055009590001 in part |
28/09/2228 September 2022 | Notification of Phplus Shared Space Ltd as a person with significant control on 2022-09-27 |
28/09/2228 September 2022 | Termination of appointment of Andrew Brian Hamilton as a director on 2022-09-27 |
28/09/2228 September 2022 | Cessation of Andrew Brian Hamilton as a person with significant control on 2022-09-27 |
28/09/2228 September 2022 | Termination of appointment of Andrew Brian Hamilton as a secretary on 2022-09-27 |
28/09/2228 September 2022 | Cessation of Andrew John Puncher as a person with significant control on 2022-09-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
25/08/2025 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN HAMILTON |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020 |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020 |
17/08/2017 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 17/08/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/05/2015 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM ALBION MILLS 3RD FLOOR 18 EAST TENTER STREET LONDON E1 8DN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
03/05/193 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055009590001 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/07/1513 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1ST FLOOR 9 CHARLOTTE ROAD LONDON EC2A 3DH |
24/07/1424 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/07/1312 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
10/07/1210 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 3RD FLOOR ELECTRA HOUSE 91A RIVINGTON STREET LONDON EC2A 3AY |
29/07/1129 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PUNCHER / 06/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN HAMILTON / 06/07/2010 |
21/07/1021 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PUNCHER / 29/10/2007 |
21/07/0821 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 22/02/2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PH+, @ THE HALES GALLERY TEA BUILDING 7 BETHNAL GREEN ROAD LONDON E1 6LA |
27/07/0627 July 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | DIRECTOR RESIGNED |
07/07/057 July 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PUNCHER HAMILTON PLUS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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