Advanced company searchLink opens in new window

HAGELOU LTD

Company number 06871059

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)
28 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2013 CH01 Director's details changed for Miss Heloise Cherilfa Denise Agelou on 7 March 2013
07 Mar 2013 AD01 Registered office address changed from Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom on 7 March 2013
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Heloise Cherilfa Denise Agelou on 1 April 2011
14 Sep 2011 AD01 Registered office address changed from 41 High Street East Grinstead West Sussex RH19 3AF United Kingdom on 14 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 AP01 Appointment of Mrs Laura Ellen Cooper as a director
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 200
22 Jun 2011 AA Total exemption small company accounts made up to 30 April 2010
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Heloise Cherilfa Denise Agelou on 1 November 2009
06 Apr 2009 NEWINC Incorporation