Advanced company searchLink opens in new window

HAGON LIMITED

Company number 07112532

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)
04 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2014 AD01 Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB on 31 January 2014
29 Jan 2014 4.70 Declaration of solvency
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Alexander John Hagon on 30 March 2011
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 CERTNM Company name changed key edit LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-06
11 Mar 2011 CONNOT Change of name notice
27 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
26 Jan 2011 CERTNM Company name changed 360 supervision LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
17 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,000
09 Feb 2010 AP01 Appointment of Alexander John Hagon as a director
02 Feb 2010 TM01 Termination of appointment of Andrew Davis as a director
22 Jan 2010 CERTNM Company name changed 360 super vision LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
14 Jan 2010 CONNOT Change of name notice
24 Dec 2009 NEWINC Incorporation