Advanced company searchLink opens in new window

HANRO (U.K.) LIMITED

Company number 02267910

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 AP03 Appointment of Mr Tatsumasa Koyama as a secretary on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 31 December 2018 with updates
01 Mar 2019 TM02 Termination of appointment of Andreas Kuhfuss as a secretary on 18 February 2019
03 Aug 2018 AD01 Registered office address changed from PO Box 3310, 126 Fairlie Road Slough Berkshire SL1 0AG to Ashley House 97 London Road Slough Berkshire SL3 7RS on 3 August 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Mar 2016 AP03 Appointment of Mr Andreas Kuhfuss as a secretary on 30 September 2015
28 Mar 2016 TM02 Termination of appointment of Eva Giesinger as a secretary on 30 September 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,550,000
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,550,000
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Mar 2014 AP01 Appointment of Mr Stephan Dietrich Johannes Hohmann as a director
21 Mar 2014 TM01 Termination of appointment of Mathias Boenke as a director
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,550,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2013 AP01 Appointment of Mr Mathias Boenke as a director
22 Mar 2013 TM01 Termination of appointment of Stefan Girardi as a director
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders