HAMILTON RETAIL LTD - History of Changes


DateDescription
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-11 update statutory_documents FIRST GAZETTE
2022-09-07 delete address 216 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 2PQ
2022-09-07 insert address CALDERGREEN CALDERGREEN FARM STRATHAVEN ML10 6QP
2022-09-07 update registered_address
2022-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ UNITED KINGDOM
2022-03-07 insert company_previous_name HENDERSON FINE FOOD CO. LTD
2022-03-07 update name HENDERSON FINE FOOD CO. LTD => HAMILTON RETAIL LTD
2022-02-28 update statutory_documents COMPANY NAME CHANGED HENDERSON FINE FOOD CO. LTD CERTIFICATE ISSUED ON 28/02/22
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HENDERSON / 08/11/2019
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION