HNBA INVESTMENTS LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/09/2512 September 2025 Second filing of Confirmation Statement dated 2024-08-20

View Document

12/09/2512 September 2025 Second filing of Confirmation Statement dated 2022-08-20

View Document

12/09/2512 September 2025 Second filing of Confirmation Statement dated 2023-08-20

View Document

28/07/2528 July 2025 Second filing of Confirmation Statement dated 2021-08-20

View Document

28/07/2528 July 2025 Second filing of Confirmation Statement dated 2020-08-20

View Document

28/07/2528 July 2025 Second filing of Confirmation Statement dated 2019-08-20

View Document

28/07/2528 July 2025 Notification of The House 7 Ltd as a person with significant control on 2019-04-05

View Document

24/07/2524 July 2025 Cessation of Mayer Ychiael Adamker as a person with significant control on 2019-04-05

View Document

23/01/2523 January 2025 Administrative restoration application

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2019-03-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2020-03-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2021-03-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2023-08-20 with no updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2022-08-20 with no updates

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-08-20 with no updates

View Document

06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-20 with updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

09/09/209 September 2020 Confirmation statement made on 2020-08-20 with updates

View Document

27/03/2027 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

15/01/2015 January 2020 Confirmation statement made on 2019-08-20 with updates

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100664770006

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100664770005

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 134 FAIRVIEW ROAD LONDON LONDON N15 6TR ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100664770003

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100664770004

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100664770001

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100664770002

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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