Advanced company searchLink opens in new window

HIFEN TRADING LIMITED

Company number 06383413

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Total exemption full accounts made up to 27 March 2018
04 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 27 March 2017
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
11 Oct 2017 CH01 Director's details changed for Mr Justin Sangster on 11 October 2017
20 Dec 2016 AA Total exemption full accounts made up to 27 March 2016
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 27 March 2015
02 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
09 Oct 2015 CH01 Director's details changed for Mr Duncan Llewellyn Sangster on 16 March 2015
09 Oct 2015 CH01 Director's details changed for Mr Justin Sangster on 16 March 2015
29 Jun 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 29 June 2015
26 Jun 2015 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 27 March 2014
21 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Duncan Llewellyn Sangster on 1 September 2014
04 Apr 2014 CERTNM Company name changed roedean corporate finance LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-01-28
04 Apr 2014 CONNOT Change of name notice
07 Feb 2014 CH01 Director's details changed for Mr Justin Sangster on 17 January 2014
07 Feb 2014 AP01 Appointment of Mr Justin Sangster as a director
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
22 Oct 2013 CH01 Director's details changed for Mr Duncan Llewellyn Sangster on 1 September 2013