Advanced company searchLink opens in new window

HANFORD GLOBAL LTD

Company number 09867903

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
04 Feb 2023 PSC01 Notification of Zhizhi Chen as a person with significant control on 1 February 2023
04 Feb 2023 PSC07 Cessation of Ruifang Shi as a person with significant control on 31 January 2023
04 Feb 2023 TM01 Termination of appointment of Ruifang Shi as a director on 31 January 2023
04 Feb 2023 AP01 Appointment of Ms Zhizhi Chen as a director on 1 February 2023
17 Oct 2022 DS02 Withdraw the company strike off application
11 Oct 2022 AD01 Registered office address changed from Room 22 Cameo House 11 Bear Street London London WC2H 7AS England to 39-41 High Street New Malden High Street New Malden KT3 4BY on 11 October 2022
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 Aug 2022 DS01 Application to strike the company off the register
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
06 Aug 2020 PSC01 Notification of Ruifang Shi as a person with significant control on 6 March 2020
06 Aug 2020 PSC07 Cessation of Bi Fang Chen as a person with significant control on 6 March 2020
02 Feb 2020 PSC07 Cessation of Ruifang Shi as a person with significant control on 29 November 2019
02 Feb 2020 PSC01 Notification of Bi Fang Chen as a person with significant control on 29 November 2019
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,100
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates