- Company Overview for HIMALAYAN TRADING LIMITED (06292758)
- Filing history for HIMALAYAN TRADING LIMITED (06292758)
- People for HIMALAYAN TRADING LIMITED (06292758)
- More for HIMALAYAN TRADING LIMITED (06292758)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2015 | AD01 | Registered office address changed from 20 Grand Parade St. Leonards-on-Sea East Sussex TN37 6DN to Flat 7 Hogarth House Filsham Road St. Leonards-on-Sea East Sussex TN38 0PQ on 10 August 2015 | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2015 | DS01 | Application to strike the company off the register | |
27 May 2015 | TM01 | Termination of appointment of Prabhav Jung Thakur as a director on 30 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Prabhav Jung Thakur as a director on 1 April 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | TM01 | Termination of appointment of Khem Hamal as a director on 10 January 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
23 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
24 Sep 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr Prakash Jung Thakur on 26 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Khem Hamal on 26 June 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
24 Jul 2009 | 288b | Appointment terminated director subarna pandey | |
24 Jul 2009 | 288b | Appointment terminated director chitra bahadur kc |