HN TRADING SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

10/07/2310 July 2023 Removal of liquidator by court order

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Registered office address changed from 112 Clerkenwell Road London EC1M 5SA England to 58 Leman Street London E1 8EU on 2023-04-11

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Statement of affairs

View Document

22/09/2222 September 2022 Registered office address changed from Hornbeam House 22 Quebec Way Surrey Quays London SE16 7EW England to 112 Clerkenwell Road London EC1M 5SA on 2022-09-22

View Document

28/03/2228 March 2022 Registered office address changed from 160 London Road Jhumut House Barking IG11 8BB England to Hornbeam House 22 Quebec Way Surrey Quays London SE16 7EW on 2022-03-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CESSATION OF WASIF KHAN AS A PSC

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR WASIF KHAN

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASIF KHAN

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 664 HIGH ROAD LEYTON LONDON E10 6JP ENGLAND

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR WASIF KHAN

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 324 STRADBROKE GROVE ILFORD IG5 0DE UNITED KINGDOM

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1820 March 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