- Company Overview for HOUSE OF HAKAAN LIMITED (07136888)
- Filing history for HOUSE OF HAKAAN LIMITED (07136888)
- People for HOUSE OF HAKAAN LIMITED (07136888)
- Insolvency for HOUSE OF HAKAAN LIMITED (07136888)
- More for HOUSE OF HAKAAN LIMITED (07136888)
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
|
|
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
|
|
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 |