HANOVER RED GROUP LTD

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Registered office address changed from 57 Elwill Way Beckenham BR3 6RY United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-20

View Document

20/10/2320 October 2023 Statement of affairs

View Document

20/10/2320 October 2023 Resolutions

View Document

23/05/2323 May 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/03/236 March 2023 Withdraw the company strike off application

View Document

28/01/2328 January 2023 Voluntary strike-off action has been suspended

View Document

28/01/2328 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/11/2012 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CESSATION OF SEAN ROGERS AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GEORGE ROBERT ROGERS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN ROGERS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY GEORGE ROGERS

View Document

06/06/186 June 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