HNB LIMITED

Neum Insolvency Neum Insolvency, Harrow, HA1 1BA, Middlesex
StatusDISSOLVED
Company No.06252642
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 28 days

SUMMARY

HNB LIMITED is an dissolved private limited company with number 06252642. It was incorporated 17 years, 1 month, 18 days ago, on 18 May 2007 and it was dissolved 2 years, 9 months, 28 days ago, on 07 September 2021. The company address is Neum Insolvency Neum Insolvency, Harrow, HA1 1BA, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2021

Action Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

Old address: 191 Carlton Avenue East Wembley Middlesex HA9 8QB

New address: Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 17 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heena Bhudia

Appointment date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 17 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Valbai Bhudia

Appointment date: 2016-01-15

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 17 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 26 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-26

Officer name: Hiren Nathalal Bhudia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 43 Rydal Gardens Wembley Middlesex HA9 8SA

New address: 191 Carlton Avenue East Wembley Middlesex HA9 8QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 17 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 17 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 17 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 17 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Hiren Nathalal Bhudia

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dns Consultancy Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 17 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-17

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 17 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-17

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 17/05/2008

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 88(2)

Description: Ad 18/05/07-31/05/07\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed dns consultancy LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 160 thisselt road canvey island essex SS8 9BL

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew parkin

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRALTY HOLDINGS LIMITED

THE UNITED KINGDOM HYDROGRAPHIC,TAUNTON,TA1 2DN

Number:04561727
Status:ACTIVE
Category:Private Limited Company

H & F GAS SERVICE LTD

19 BROOMIEKNOWE GARDENS,BONNYRIGG,EH19 2JE

Number:SC420167
Status:ACTIVE
Category:Private Limited Company

JOHN MOORE DENTAL PRACTICE LIMITED

51 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:07571621
Status:ACTIVE
Category:Private Limited Company

KIDZ KINGDOM CAFE LIMITED

UNIT 3 CASTLE MEADOWS PARK,ABERGAVENNY,NP7 7RZ

Number:10144461
Status:ACTIVE
Category:Private Limited Company

R.C. EDMONDSON (WOODBRIDGE) LTD.

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:00661599
Status:LIQUIDATION
Category:Private Limited Company

THE LEMONADE BAR LTD

27A RECTORY GROVE,CROYDON,CR0 4JA

Number:10270740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source