HAM 'N' EGGS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Appointment of Mr Adrian Philip Wilkins as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Vincent James as a director on 2023-05-10

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

02/11/222 November 2022 Previous accounting period extended from 2021-11-28 to 2022-05-28

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-11-30

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 2021-12-20

View Document

29/11/2129 November 2021 Current accounting period shortened from 2020-11-29 to 2020-11-28

View Document

28/02/2128 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/11/2030 November 2020 CURRSHO FROM 30/11/2019 TO 29/11/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM C V ROSS, UNIT 1, OFFICE, BUSINESS PARK 1 TOWER LANE WARMLEY BRISTOL BS30 8XT ENGLAND

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN HAWKINS

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR VINCENT JAMES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O CHF ENTERPRISES LTD 2 HURLE ROAD BRISTOL BS8 2SY ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / CHF MEDIA GROUP LIMITED / 07/05/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKINS

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CESSATION OF JEAN CAROLINE HAWKINS AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHF MEDIA GROUP LIMITED

View Document

16/08/1716 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 5763.01

View Document

28/07/1728 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 5336.64

View Document

28/07/1728 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 5068.18

View Document

26/07/1726 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 4934.38

View Document

26/07/1726 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 4778.34

View Document

14/06/1714 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 4666.05

View Document

14/06/1714 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 4740.09

View Document

06/06/176 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 4589.62

View Document

06/06/176 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 3321.3

View Document

06/06/176 June 2017 04/04/17 STATEMENT OF CAPITAL GBP 2953.94

View Document

06/06/176 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 2908.12

View Document

06/06/176 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 2456.99

View Document

06/06/176 June 2017 24/03/17 STATEMENT OF CAPITAL GBP 785.35

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MS JEAN CAROLINE HAWKINS

View Document

18/05/1718 May 2017 ADOPT ARTICLES 02/03/2017

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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