HN (UK) LIMITED

C/O C/O, 49 Duke Street, DL3 7SD, Darlington
StatusDISSOLVED
Company No.08091010
CategoryPrivate Limited Company
Incorporated31 May 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution16 Aug 2023
Years9 months

SUMMARY

HN (UK) LIMITED is an dissolved private limited company with number 08091010. It was incorporated 11 years, 11 months, 16 days ago, on 31 May 2012 and it was dissolved 9 months ago, on 16 August 2023. The company address is C/O C/O, 49 Duke Street, DL3 7SD, Darlington.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: The Accountancy Partnership Egerton Wharf Birkenhead CH41 1LD England

New address: C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavel Lecko

Appointment date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Steven Vincent Rowe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England

New address: The Accountancy Partnership Egerton Wharf Birkenhead CH41 1LD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE England

New address: The Accountancy Partnership Egerton Wharf Birkenhead CH41 1LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Curvex Limited

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Steven Vincent Rowe

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 35 Piccadilly London W1J 0LP

Change date: 2020-05-22

New address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-03

Psc name: Steven Vincent Rowe

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coori Ltd

Cessation date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2018

Action Date: 21 May 2018

Category: Capital

Type: SH01

Date: 2018-05-21

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Krouzecky

Termination date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Vincent Rowe

Appointment date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filip Nemec

Termination date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vladimir Krouzecky

Appointment date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARD HOMES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09954330
Status:ACTIVE
Category:Private Limited Company

FUTURA PROPERTIES (GB) LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10697259
Status:ACTIVE
Category:Private Limited Company

GASSED UP HEATING LTD

107 SHERINGHAM AVENUE,LONDON,N14 4UJ

Number:10023414
Status:ACTIVE
Category:Private Limited Company

OAK ROAD RENTALS LIMITED

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:11240409
Status:ACTIVE
Category:Private Limited Company

RAN TELECOMS LTD

23 WORTHAM CLOSE,BEDFORD,MK40 4RU

Number:07122034
Status:ACTIVE
Category:Private Limited Company

RGR & SONS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:10142233
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