Advanced company searchLink opens in new window

HIMALAYA CAPITAL LTD

Company number 09917801

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)
12 Aug 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2024 PSC07 Cessation of Rabindrakumar Shrestha as a person with significant control on 1 August 2024
06 Nov 2024 AP01 Appointment of Mr Bhai Raja Thapa as a director on 1 August 2024
04 Nov 2024 PSC01 Notification of Bhai Raja Thapa as a person with significant control on 1 May 2024
04 Sep 2024 AD01 Registered office address changed from Pembroke House 8 st. Christophers Place Farnborough GU14 0NH England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 4 September 2024
29 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 PSC07 Cessation of Bhai Raja Thapa as a person with significant control on 29 January 2020
14 May 2020 AD01 Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to Pembroke House 8 st. Christophers Place Farnborough GU14 0NH on 14 May 2020
11 May 2020 PSC01 Notification of Rabindrakumar Shrestha as a person with significant control on 1 May 2020
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Bhai Raja Thapa as a director on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Rabindrakumar Shrestha as a director on 28 January 2020