Download leads from Nexok and grow your business. Find out more

Hanway Distribution Limited

Documents

Total Documents43
Total Pages235

Filing History

3 November 2020Appointment of Mr Peter Nicholas Watson as a director on 1 October 2020
3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
31 March 2020Accounts for a dormant company made up to 30 June 2019
25 March 2020Confirmation statement made on 17 February 2020 with no updates
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
29 March 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
28 March 2019Accounts for a dormant company made up to 30 June 2018
12 March 2019Confirmation statement made on 17 February 2019 with no updates
3 April 2018Accounts for a dormant company made up to 30 June 2017
22 March 2018Confirmation statement made on 17 February 2018 with no updates
31 October 2017Registration of charge 088966790003, created on 27 October 2017
31 October 2017Registration of charge 088966790003, created on 27 October 2017
11 October 2017Satisfaction of charge 088966790002 in full
11 October 2017Satisfaction of charge 088966790001 in full
11 October 2017Satisfaction of charge 088966790001 in full
11 October 2017Satisfaction of charge 088966790002 in full
5 May 2017Termination of appointment of David Stead as a director on 31 March 2017
5 May 2017Termination of appointment of David Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
4 April 2017Accounts for a dormant company made up to 30 June 2016
4 April 2017Accounts for a dormant company made up to 30 June 2016
1 March 2017Confirmation statement made on 17 February 2017 with updates
1 March 2017Confirmation statement made on 17 February 2017 with updates
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
15 November 2015Accounts for a dormant company made up to 30 June 2015
15 November 2015Accounts for a dormant company made up to 30 June 2015
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
1 April 2014Registration of charge 088966790002
1 April 2014Registration of charge 088966790002
13 March 2014Registration of charge 088966790001
13 March 2014Registration of charge 088966790001
24 February 2014Appointment of Mr Mark Ashley Thomas as a secretary
24 February 2014Appointment of Mr Mark Ashley Thomas as a secretary
19 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015
19 February 2014Company name changed hanway canada LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
19 February 2014Company name changed hanway canada LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
19 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing