HIMALI LIMITED

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB
StatusDISSOLVED
Company No.07463503
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution25 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

HIMALI LIMITED is an dissolved private limited company with number 07463503. It was incorporated 13 years, 6 months, 7 days ago, on 08 December 2010 and it was dissolved 2 years, 1 month, 20 days ago, on 25 April 2022. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 07 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 07 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Jun 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jun 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: 34 Rigden Road Ashford Kent TN23 6JQ

Change date: 2018-05-30

New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Chiranjibi Rai

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hem Kumar Gurung

Termination date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Min Sherpa

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE'S TREASURES LIMITED

10 CORPORATION ROAD,NEWPORT,NP19 0AR

Number:09122118
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL SUPPORT SERVICES LIMITED

27 WHAPLOAD ROAD,LOWESTOFT,NR32 1UH

Number:05056246
Status:ACTIVE
Category:Private Limited Company

GANDHI SPICE LIMITED

31 BANK STREET,OSSETT,WF5 8PS

Number:08659316
Status:ACTIVE
Category:Private Limited Company

HISTORIC GOLF LTD

11 STATION VIEW,BROXBURN,EH52 6WL

Number:SC621370
Status:ACTIVE
Category:Private Limited Company

IDRIVE TECHNOLOGIES LIMITED

43 GREENFIELD PARK,BRISTOL,BS20 6RG

Number:10014524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WELLINGTON HOTEL (NORTH WEST) LTD

37-39 EARLE STREET,NEWTON-LE-WILLOWS,WA12 9LW

Number:09299710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source