HAMRAH LIMITED

52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey
StatusDISSOLVED
Company No.07802612
Category
Incorporated10 Oct 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 3 months, 20 days

SUMMARY

HAMRAH LIMITED is an dissolved with number 07802612. It was incorporated 12 years, 8 months, 25 days ago, on 10 October 2011 and it was dissolved 2 years, 3 months, 20 days ago, on 15 March 2022. The company address is 52 Ravensfield Gardens, Epsom, KT19 0SR, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU England

New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: Suit 112 405 Kings Road London SW10 0BB England

New address: 4th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mersedeh Khayami

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Ali Sanjar Gramian

Appointment date: 2019-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-09

Old address: Fleet Place House 2 Fleet Place London EC4M 7RF

New address: Suit 112 405 Kings Road London SW10 0BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England

New address: Fleet Place House 2 Fleet Place London EC4M 7RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: Summit House 170 Finchley Road London NW3 6BP

New address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Mrs Carol Kholl

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Ms. Mersedeh Khayami

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ England

New address: Summit House 170 Finchley Road London NW3 6BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-14

Officer name: Mrs Carol Kohill

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-11

Officer name: Mrs Carol Kohil

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Ms. Mersedeh Khayami

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-22

Officer name: Mrs Carol Kohil

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Ms. Mersedeh Khayami

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: C/O Hartley Fowler Llp Pavilion View 19 New Road Brighton BN1 1EY England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: Pavilion View 19 New Road Brighton BN1 1EY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: Suite 123 405 Kings Road London SW10 0BB England

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJAM HOLDINGS LIMITED

TOWN MILL MILL LANE,DUNMOW,CM6 3SN

Number:10231741
Status:ACTIVE
Category:Private Limited Company

DFSB SERVICES LIMITED

5 KISHORN COURT,IMMINGHAM,DN40 1PN

Number:10820477
Status:ACTIVE
Category:Private Limited Company

HST GAMING LTD

UNIT 4, ALDERLEY EDGE BUSINESS CENTRE ALDERLEY ROAD,MACCLESFIELD,SK11 9AP

Number:11400486
Status:ACTIVE
Category:Private Limited Company

JAMES ATKINS DESIGN LIMITED

39 THE GABLES,LEEDS,LS8 1HS

Number:04408985
Status:ACTIVE
Category:Private Limited Company

K2MO LTD

74 THORNTON ROAD,BARNSLEY,S70 3LG

Number:11200605
Status:ACTIVE
Category:Private Limited Company

ROCKGROVE LIMITED

HAZLEMERE,BOLTON,BL1 5BY

Number:00970990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source