Himal 53 Ltd

06233295
Unit G The Courtyard Dovers Farm Lonesome Lane RH2 7QT

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Compulsory 1 Buy now
31 Aug 2010 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2010 accounts Annual Accounts 3 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
25 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
31 Oct 2008 annual-return Return made up to 01/05/08; full list of members 6 Buy now
10 Apr 2008 officers Appointment Terminated Director kamivi persaud 1 Buy now
10 Apr 2008 officers Appointment Terminated Director andrew greenhaugh 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, suite 7 grove house, 320 kensal road, london, W10 5BZ 1 Buy now
10 Apr 2008 officers Director appointed ian kenneth halliday 1 Buy now
20 Mar 2008 officers Director appointed kamivi persaud 1 Buy now
14 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: austin and associates suite 7, grove house 320 kensal road, london, W10 5BZ 1 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
01 May 2007 incorporation Incorporation Company 6 Buy now