H&P PROCESSING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Mr Stuart Dean Wakeling as a director on 2024-06-14

View Document

21/06/2421 June 2024 Termination of appointment of Irina Simonyan as a director on 2024-06-14

View Document

27/02/2427 February 2024 Notification of a person with significant control statement

View Document

27/02/2427 February 2024 Cessation of Hugh Trelawny Morshead as a person with significant control on 2024-01-11

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/09/236 September 2023 Notification of Hugh Trelawny Morshead as a person with significant control on 2023-09-01

View Document

06/09/236 September 2023 Withdrawal of a person with significant control statement on 2023-09-06

View Document

18/07/2318 July 2023 Appointment of Irina Simonyan as a director on 2023-07-07

View Document

18/07/2318 July 2023 Termination of appointment of Karina Ermolova as a director on 2023-07-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Karina Ermolova on 2023-04-15

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-12-31

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 1-2 PARIS GARDENS PARIS GARDEN LONDON SE1 8ND ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED KARINA ERMOLOVA

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARTEM ALEXEEV

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM ALEXEEV / 11/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1ST FLOOR 19-20 GROSVENOR PLACE LONDON SW1X 7HN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM ALEXEEV / 20/12/2016

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENLEY & PARTNERS (SWITZERLAND) AG / 17/09/2015

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KRUMMENACHER

View Document

29/09/1529 September 2015 CORPORATE DIRECTOR APPOINTED HENLEY & PARTNERS (SWITZERLAND) AG

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 COMPANY NAME CHANGED HENLEY ESTATES LONDON LTD CERTIFICATE ISSUED ON 04/03/15

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DR PETER KRUMMENACHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY NADIA LUCAS

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NADIA LUCAS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 DIRECTOR APPOINTED MRS NADIA SUSAN LUCAS

View Document

06/06/136 June 2013 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