Advanced company searchLink opens in new window

HIMALAYAN TRADERS UK LTD

Company number 06956406

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100