- Company Overview for HOGAN MUSIC LIMITED (08261946)
- Filing history for HOGAN MUSIC LIMITED (08261946)
- People for HOGAN MUSIC LIMITED (08261946)
- Charges for HOGAN MUSIC LIMITED (08261946)
- Insolvency for HOGAN MUSIC LIMITED (08261946)
- More for HOGAN MUSIC LIMITED (08261946)
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) |
---|---|---|---|
22 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2023 | AD01 | Registered office address changed from 45 Bartholomew Street Newbury RG14 5QA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 September 2023 | |
09 Sep 2023 | LIQ02 | Statement of affairs | |
09 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | AD01 | Registered office address changed from 45 45 Bartholomew Street Newbury RG14 5QA England to 45 Bartholomew Street Newbury RG14 5QA on 27 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
27 Oct 2022 | AD01 | Registered office address changed from Winchcombe House Bartholomew Street Newbury RG14 5BN England to 45 45 Bartholomew Street Newbury RG14 5QA on 27 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
16 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
16 Oct 2021 | PSC01 | Notification of Steve Christmas as a person with significant control on 16 October 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
18 Jun 2021 | PSC07 | Cessation of Michael Barbour as a person with significant control on 4 June 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Michael Barbour as a director on 4 June 2021 | |
16 Nov 2020 | MR04 | Satisfaction of charge 082619460001 in full | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
18 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 30 December 2018 | |
18 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
15 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
25 Mar 2020 | MR01 | Registration of charge 082619460002, created on 20 March 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Stephen Matthew John Christmas as a director on 9 January 2020 |