HAMMURABI TRADING LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

22/05/2322 May 2023 Termination of appointment of Akbar Amery as a director on 2023-04-01

View Document

22/05/2322 May 2023 Registered office address changed from 109a Uxbridge Road London W12 8NL England to 35 Rochester Avenue Feltham TW13 4EA on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Janis Dreimanis as a director on 2023-04-01

View Document

22/05/2322 May 2023 Notification of Janis Dreimanis as a person with significant control on 2023-04-01

View Document

22/05/2322 May 2023 Cessation of Akbar Amery as a person with significant control on 2023-04-05

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Registered office address changed from 109a Uxbridge Road London W12 8NL England to 109a Uxbridge Road London W12 8NL on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 424 Edgware Road London W2 1EG England to 109a Uxbridge Road London W12 8NL on 2021-11-24

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Registered office address changed from 123 King Street London W6 9JG United Kingdom to 424 Edgware Road London W2 1EG on 2021-07-07

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR AKBAR MAHMOUD AMERY / 16/08/2018

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company