HD INTERNATIONAL TRADE FINANCE LTD

6 Greatorex Street Greatorex Street 6 Greatorex Street Greatorex Street, London, E1 5NF, England
StatusACTIVE
Company No.10592625
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

HD INTERNATIONAL TRADE FINANCE LTD is an active private limited company with number 10592625. It was incorporated 7 years, 3 months, 11 days ago, on 31 January 2017. The company address is 6 Greatorex Street Greatorex Street 6 Greatorex Street Greatorex Street, London, E1 5NF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-12

Psc name: Md Motiur Rahman Nanu

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Motiur Rahman Nanu

Termination date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahim Uddin

Appointment date: 2022-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-12

Psc name: Rahim Uddin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 4-6 Greatorex Street Clifton Trade Center London E1 5NF England

Change date: 2023-01-10

New address: 6 Greatorex Street Greatorex Street Ground Floor London E1 5NF

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 4-6 Greatorex Street Clifton Trade Center London E1 5NF

Old address: 4-6 4-6 Greatorex Street Clifton Trade Center London E1 5NF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: 100 Mile End Road 1st Floor London London E1 4UN United Kingdom

New address: 4-6 4-6 Greatorex Street Clifton Trade Center London E1 5NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 100 100 Mile End Road 1st Floor London London E1 4UN United Kingdom

New address: 100 Mile End Road 1st Floor London London E1 4UN

Change date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

New address: 100 100 Mile End Road 1st Floor London London E1 4UN

Change date: 2021-02-02

Old address: 100 Mile End Road 1st Floor B London E1 4UN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Motiur Rahman Nanu

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: 100 Mile End Road 1st Floor C London E1 4UN England

New address: 100 Mile End Road 1st Floor B London E1 4UN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr Md Motiur Rahman Nanu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

New address: 100 Mile End Road 1st Floor C London E1 4UN

Old address: 100 100 Mile End Road ,1st Floor C London E1 4UN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: 100 100 Mile End Road ,1st Floor C London E1 4UN

Old address: 100 100 Mile End Road ,1st Floor C London E1 4UN United Kingdom

Change date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: 100 100 Mile End Road ,1st Floor C London E1 4UN

Old address: 75 Whitechapel Road Whitechapel Road London United Kingdom E1 1DU England

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Motiur Rahman Nanu

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 75 Whitechapel Road Whitechapel Road London United Kingdom E1 1DU

Change date: 2019-05-14

Old address: 100 Mile End Road 1st Floor, C London Uk E1 4UN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

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 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mr Md Motiur Rahman

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: 100 Mile End Road 1st Floor, C London Uk E1 4UN

Old address: 100 Mile End Road 1st Floor London E1 4UN England

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 100 1st Floor Mile End Road London E1 4UN United Kingdom

New address: 100 Mile End Road 1st Floor London E1 4UN

Change date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 9999-12-31

Officer name: Md Motiur Rahman Nanu

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Md Motiur Rahman Nanu

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDD HOLDINGS LTD.

BOYCES BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU

Number:11384819
Status:ACTIVE
Category:Private Limited Company

GROW GREEN LTD

15 GREEN LANE,BIRMINGHAM,B36 0AY

Number:11188834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HODGE & CO. LTD.

0-2 NORTHWOOD HALL,LONDON,N6 5PF

Number:08342820
Status:ACTIVE
Category:Private Limited Company

IESANAW LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10940324
Status:ACTIVE
Category:Private Limited Company

MANHATTAN SKYLINE LIMITED

UNIT 5,BRACKNELL BUSINESS CENTRE,BRACKNELL,RG12 1QS

Number:03794602
Status:ACTIVE
Category:Private Limited Company

OPTIMAX (UK) LIMITED

TIMBERLAKE ROWNEY GREEN FARM,ALVECHURCH,B48 7QU

Number:01038108
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