HUNGARIAN TRADING HOUSE LTD

Hova House 1 Hova House 1, Hove, BN3 3DH, England
StatusDISSOLVED
Company No.08630123
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 23 days

SUMMARY

HUNGARIAN TRADING HOUSE LTD is an dissolved private limited company with number 08630123. It was incorporated 10 years, 10 months, 20 days ago, on 30 July 2013 and it was dissolved 2 years, 1 month, 23 days ago, on 26 April 2022. The company address is Hova House 1 Hova House 1, Hove, BN3 3DH, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU

New address: Hova House 1 Hova Villas Hove BN3 3DH

Change date: 2021-11-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: PO Box 4385 08630123: Companies House Default Address Cardiff CF14 8LH

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 08630123: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

New address: Hova House 1 Hova Villas Hove BN3 3DH

Old address: 20-22 Wenlock Road London N1 7GU

Change date: 2020-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Ms Ioan Lukacs

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iolan Lukacs

Notification date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irina Kovacs

Cessation date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Ms Ioan Lukacs

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Kovacs

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nataliia Didyk

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Ms Irina Kovacs

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nataliia Didyk

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodica Varga

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rodica Varga

Documents

View document PDF

Change sail address company

Date: 10 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iruii Buzobov

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH01

Capital : 70,000 GBP

Date: 2013-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVIATOR BHX LIMITED

200 ALDERSGATE STREET,LONDON,EC1A 4HD

Number:08840141
Status:LIQUIDATION
Category:Private Limited Company

G.B CEMENT LTD

C/O CLEAVER COOK LLP THE RIDING SCHOOL HOUSE,WILSHAW,B76 9QW

Number:10674259
Status:ACTIVE
Category:Private Limited Company

GREEN MAN ASSOCIATES LIMITED

VICARAGE COURT,SWINDON,SN3 4NE

Number:11637837
Status:ACTIVE
Category:Private Limited Company

HIGHACRE HOLDINGS LIMITED

ZONE G, SALAMANDER QUAY,UXBRIDGE,UB9 6NZ

Number:11186908
Status:ACTIVE
Category:Private Limited Company

MOSTON TRADERS LIMITED

UNIT 3 BRUNSWICK MILL,MANCHESTER,M40 7EZ

Number:07720370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REALITY ENTERPRISE COMPUTING LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:03608436
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