HONEYWELL TRADING COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 05/03/255 March 2025 | Application to strike the company off the register |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 02/01/252 January 2025 | Change of details for Mr Michael Bishop as a person with significant control on 2025-01-02 |
| 02/01/252 January 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Honeywell Cottage White-Ladies-Aston Worcester WR7 4QH on 2025-01-02 |
| 02/01/252 January 2025 | Registered office address changed from Honeywell Cottage White-Ladies-Aston Worcester WR7 4QH England to Honeywell Cottage White-Ladies-Aston Worcester WR7 4QH on 2025-01-02 |
| 02/01/252 January 2025 | Director's details changed for Mr Michael Bishop on 2025-01-02 |
| 10/10/2410 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 03/01/233 January 2023 | Incorporation |
More Company Information
Recently Viewed
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