H&P PROCESSING LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 New | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
23/06/2423 June 2024 | Accounts for a small company made up to 2023-12-31 |
21/06/2421 June 2024 | Appointment of Mr Stuart Dean Wakeling as a director on 2024-06-14 |
21/06/2421 June 2024 | Termination of appointment of Irina Simonyan as a director on 2024-06-14 |
27/02/2427 February 2024 | Notification of a person with significant control statement |
27/02/2427 February 2024 | Cessation of Hugh Trelawny Morshead as a person with significant control on 2024-01-11 |
03/10/233 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
06/09/236 September 2023 | Notification of Hugh Trelawny Morshead as a person with significant control on 2023-09-01 |
06/09/236 September 2023 | Withdrawal of a person with significant control statement on 2023-09-06 |
18/07/2318 July 2023 | Appointment of Irina Simonyan as a director on 2023-07-07 |
18/07/2318 July 2023 | Termination of appointment of Karina Ermolova as a director on 2023-07-07 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
28/04/2328 April 2023 | Director's details changed for Karina Ermolova on 2023-04-15 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
14/07/2114 July 2021 | Registered office address changed from 1-2 Paris Garden London SE1 8nd England to 20 Grosvenor Place London SW1X 7HN on 2021-07-14 |
15/06/2115 June 2021 | Accounts for a small company made up to 2020-12-31 |
10/07/1910 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
24/09/1824 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 1-2 PARIS GARDENS PARIS GARDEN LONDON SE1 8ND ENGLAND |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
29/01/1829 January 2018 | DIRECTOR APPOINTED KARINA ERMOLOVA |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ARTEM ALEXEEV |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM ALEXEEV / 11/10/2017 |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1ST FLOOR 19-20 GROSVENOR PLACE LONDON SW1X 7HN |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
21/04/1721 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM ALEXEEV / 20/12/2016 |
17/10/1617 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
16/06/1616 June 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
16/06/1616 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
20/10/1520 October 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENLEY & PARTNERS (SWITZERLAND) AG / 17/09/2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
29/09/1529 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER KRUMMENACHER |
29/09/1529 September 2015 | CORPORATE DIRECTOR APPOINTED HENLEY & PARTNERS (SWITZERLAND) AG |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
04/03/154 March 2015 | COMPANY NAME CHANGED HENLEY ESTATES LONDON LTD CERTIFICATE ISSUED ON 04/03/15 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
05/01/155 January 2015 | DIRECTOR APPOINTED DR PETER KRUMMENACHER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
01/10/141 October 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, SECRETARY NADIA LUCAS |
17/06/1417 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NADIA LUCAS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED MRS NADIA SUSAN LUCAS |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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