- Company Overview for HIMALAYAN TRADERS UK LTD (06956406)
- Filing history for HIMALAYAN TRADERS UK LTD (06956406)
- People for HIMALAYAN TRADERS UK LTD (06956406)
- More for HIMALAYAN TRADERS UK LTD (06956406)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | AD01 | Registered office address changed from 30 Shaftesbury Avenue Southall UB2 4HH England to 331 Wellington Road South Hounslow TW4 5HS on 18 March 2019 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from C/O Kaman and Co 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ England to 30 Shaftesbury Avenue Southall UB2 4HH on 22 October 2018 | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Satvir Singh Judge as a person with significant control on 6 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Oct 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | AD01 | Registered office address changed from C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England to C/O Kaman and Co 50 Salisbury Road Salisbury Road Hounslow TW4 6JQ on 4 October 2016 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AD01 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 9 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-03-13
|