Advanced company searchLink opens in new window

HIMALAYAN TRADING LIMITED

Company number 06292758

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)
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
  • GBP 10,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
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