Advanced company searchLink opens in new window

HANOVER TRADING LIMITED

Company number 05163574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 29 July 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
18 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 29 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 July 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 July 2019
29 Aug 2018 AD01 Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 29 August 2018
28 Aug 2018 LIQ01 Declaration of solvency
28 Aug 2018 600 Appointment of a voluntary liquidator
28 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-30
26 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 MR04 Satisfaction of charge 2 in full
20 Mar 2018 MR04 Satisfaction of charge 1 in full
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2017 PSC01 Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Joseph Lawee as a person with significant control on 6 April 2016
11 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
16 Mar 2016 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016