Advanced company searchLink opens in new window

HINANNY LTD

Company number 11807748

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2024 DS01 Application to strike the company off the register
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Graham Anthony Huntingford on 2 February 2024
01 Sep 2023 AA Micro company accounts made up to 28 February 2023
01 Aug 2023 AD01 Registered office address changed from Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom to 8 Castello Avenue London SW15 6EA on 1 August 2023
23 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 4 February 2021
29 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2020
  • GBP 142.847
16 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/07/21
16 Mar 2021 PSC01 Notification of Shaun Erasmus as a person with significant control on 7 October 2020
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 143.334
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2021
06 Oct 2020 AA Micro company accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 133.334
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 100