- Company Overview for HANGAR X LABS LIMITED (11971466)
- Filing history for HANGAR X LABS LIMITED (11971466)
- People for HANGAR X LABS LIMITED (11971466)
- More for HANGAR X LABS LIMITED (11971466)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2024 | TM01 | Termination of appointment of Francesco Vanoli as a director on 5 June 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Francesco Vanoli as a director on 2 February 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
07 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Apr 2023 | CERTNM |
Company name changed beauty hazyazz LIMITED\certificate issued on 06/04/23
|
|
27 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | AD01 | Registered office address changed from Flat 49 79 Tachbrook Street London SW1V 2QP England to Flat 49 Tachbrook Street London SW1V 2QP on 7 January 2021 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Nov 2020 | PSC07 | Cessation of Nicole Muteba as a person with significant control on 11 February 2020 | |
17 Nov 2020 | PSC01 | Notification of Suncar Soreya Braganca Cassama as a person with significant control on 11 February 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Nicole Muteba as a secretary on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Nicole Muteba as a director on 11 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms Suncar Soreya Braganca Cassama as a director on 11 February 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Flat 14, Pennyford Court Henderson Drive London NW8 8UF United Kingdom to Flat 49 79 Tachbrook Street London SW1V 2QP on 17 November 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|