Advanced company searchLink opens in new window

HEXON PROJECT ALPHA LTD

Company number 09181580

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)
20 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2018 AD01 Registered office address changed from 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2 04 2nd Floor 20 Midtown 20 Procter Street London WC1V 6XN on 8 November 2018
25 Jun 2018 LIQ02 Statement of affairs
07 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
21 May 2018 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 21 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 MR01 Registration of charge 091815800002, created on 26 February 2016
09 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
12 May 2015 MR01 Registration of charge 091815800001, created on 11 May 2015
13 Mar 2015 AA01 Current accounting period extended from 31 August 2015 to 31 January 2016
29 Sep 2014 CH01 Director's details changed for Mr Steven Glynn Wild on 25 September 2014
29 Sep 2014 CH01 Director's details changed for Mr Stephen William Hart on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 3 Bunhill Row London EC1Y 8YZ on 25 September 2014
21 Aug 2014 AP01 Appointment of Mr Stephen William Hart as a director on 21 August 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted