Advanced company searchLink opens in new window

HOUSE OF HAKAAN LIMITED

Company number 07136888

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2017 LIQ MISC INSOLVENCY:secretary of states' release of liquidator
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 4 January 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
11 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
11 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 January 2016
21 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 November 2015
24 Feb 2015 4.70 Declaration of solvency
02 Feb 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 February 2015
30 Jan 2015 600 Appointment of a voluntary liquidator
30 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-05
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
23 Nov 2011 CH03 Secretary's details changed for Mert Alas on 23 November 2011
23 Nov 2011 CH01 Director's details changed for Mert Alas on 23 November 2011
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
11 Aug 2010 AP01 Appointment of Hakan Yildirim as a director