HAMPERS 4 ALL OCCASIONS LTD LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-02-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/09/231 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/07/2319 July 2023 Termination of appointment of Ricardo Liburd as a director on 2023-07-06

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 23 HEDGERLEY GARDENS GREENFORD UB6 9NT ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 23 23 HEDGERLEY GARDENS GREENFORD UB6 9NT ENGLAND

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 6 MORTON COURT WHITTON AVENUE WEST NORTHOLT UB5 4JY ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 6 WHITTON AVENUE WEST NORTHOLT UB5 4JY ENGLAND

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ADAMO

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 30 MOAT FARM ROAD NORTHOLT UB5 5DR UNITED KINGDOM

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/04/197 April 2019 CESSATION OF CLAUDIA ADAMO AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 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