Advanced company searchLink opens in new window

HANOI FINANCE LIMITED

Company number 04612286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2009 AA Total exemption full accounts made up to 26 May 2009
24 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 26/05/2009
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 25/11/07; full list of members
26 Feb 2008 288c Director's Change of Particulars / nikolas wislang / 26/02/2008 / HouseName/Number was: , now: flat 3; Street was: apartment 12 the wexner building, now: dickens court 13-16 britton street; Area was: 94-98 middlesex street, now: ; Post Code was: E1 7HY, now: EC1M 5SX; Country was: , now: united kingdom
20 Dec 2007 AA Total exemption full accounts made up to 31 December 2006
15 Jan 2007 288c Secretary's particulars changed
15 Jan 2007 363a Return made up to 25/11/06; full list of members
25 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
31 Jan 2006 287 Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT
12 Jan 2006 AA Total exemption full accounts made up to 31 December 2004
27 Nov 2005 363a Return made up to 25/11/05; full list of members
10 Dec 2004 363a Return made up to 09/12/04; full list of members
02 Dec 2004 287 Registered office changed on 02/12/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT
14 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
03 Aug 2004 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2004 363s Return made up to 09/12/03; full list of members
03 Aug 2004 363(353) Location of register of members address changed
01 Jun 2004 GAZ1 First Gazette notice for compulsory strike-off
19 May 2003 288b Director resigned
19 May 2003 287 Registered office changed on 19/05/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT