VICTORIA HAMMOND LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2416 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-16

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

08/03/238 March 2023 Statement of affairs

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Registered office address changed from Bury Farm Church Street Bovingdon Hemel Hempstead HP3 0LU England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2023-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM WATERLOCK HOUSE CANTERBURY ROAD WINGHAM CANTERBURY CT3 1BH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM BURY FARM CHURCH STREET BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0LU ENGLAND

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY KERRY SECRETARIAL SERVICES LTD

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/1417 March 2014 CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY EVAN HUGHES

View Document


More Company Information