- Company Overview for HEXAGON STUDIOS LTD (12146621)
- Filing history for HEXAGON STUDIOS LTD (12146621)
- People for HEXAGON STUDIOS LTD (12146621)
- More for HEXAGON STUDIOS LTD (12146621)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
10 Aug 2020 | TM01 | Termination of appointment of Ben Isobel Mason as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Elmdale Road Tyndalls Park Bristol Somerset BS81SF on 10 August 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Ms Ruth Isobel Rainey on 17 July 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Benjamin Bernard Mason on 17 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 July 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Alexandre Charles Stoloff as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Timothy James Cornick as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Thomas Oliver Joyce as a director on 19 February 2020 | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|