- Company Overview for HANOVER TRADING LIMITED (05163574)
- Filing history for HANOVER TRADING LIMITED (05163574)
- People for HANOVER TRADING LIMITED (05163574)
- Charges for HANOVER TRADING LIMITED (05163574)
- Insolvency for HANOVER TRADING LIMITED (05163574)
- More for HANOVER TRADING LIMITED (05163574)
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
|
|
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
|
|
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 |