- Company Overview for HOOPER TRADING LTD (07393107)
- Filing history for HOOPER TRADING LTD (07393107)
- People for HOOPER TRADING LTD (07393107)
- Charges for HOOPER TRADING LTD (07393107)
- Insolvency for HOOPER TRADING LTD (07393107)
- More for HOOPER TRADING LTD (07393107)
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) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | L64.07 | Completion of winding up | |
10 Feb 2017 | COCOMP | Order of court to wind up | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Aug 2015 | CERTNM |
Company name changed norvik shipping & logistics LTD\certificate issued on 16/08/15
|
|
16 Aug 2015 | CONNOT | Change of name notice | |
23 Jan 2015 | AD01 | Registered office address changed from Charmans Farm Beggars Lane Westerham Kent TN16 1QP to First Floor, Winterton House High Street Westerham Kent TN16 1AQ on 23 January 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Clive Kessell as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2011 | TM02 | Termination of appointment of Linda Jane Douglas as a secretary | |
02 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr Clive Kessell as a director | |
06 Oct 2010 | AP03 | Appointment of Linda Jane Douglas as a secretary | |
06 Oct 2010 | TM01 | Termination of appointment of Linda Jane Douglas as a director |