HAMMURABI TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
| 22/05/2322 May 2023 | Termination of appointment of Akbar Amery as a director on 2023-04-01 |
| 22/05/2322 May 2023 | Registered office address changed from 109a Uxbridge Road London W12 8NL England to 35 Rochester Avenue Feltham TW13 4EA on 2023-05-22 |
| 22/05/2322 May 2023 | Appointment of Mr Janis Dreimanis as a director on 2023-04-01 |
| 22/05/2322 May 2023 | Notification of Janis Dreimanis as a person with significant control on 2023-04-01 |
| 22/05/2322 May 2023 | Cessation of Akbar Amery as a person with significant control on 2023-04-05 |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 20/05/2220 May 2022 | Micro company accounts made up to 2021-08-31 |
| 24/11/2124 November 2021 | Registered office address changed from 109a Uxbridge Road London W12 8NL England to 109a Uxbridge Road London W12 8NL on 2021-11-24 |
| 24/11/2124 November 2021 | Registered office address changed from 424 Edgware Road London W2 1EG England to 109a Uxbridge Road London W12 8NL on 2021-11-24 |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 08/11/218 November 2021 | Confirmation statement made on 2021-08-15 with no updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 07/07/217 July 2021 | Registered office address changed from 123 King Street London W6 9JG United Kingdom to 424 Edgware Road London W2 1EG on 2021-07-07 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR AKBAR MAHMOUD AMERY / 16/08/2018 |
| 16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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