HAMILTON FLAMINGO LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-06-28 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-09-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS LEONARD MARCHANT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

16/10/1616 October 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTERED OFFICE CHANGED ON 21/06/2014 FROM THE STORE ALLENS YARD NYTON ROAD ALDINGBOURNE CHICHESTER WEST SUSSEX PO20 3UA

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARCHANT / 30/06/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARCHANT / 01/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARCHANT / 02/05/2013

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 70 CHURCH WALK WORTHING WEST SUSSEX BN11 2ND ENGLAND

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRISON PELL-STEVENS

View Document

18/09/1218 September 2012 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