HAJON GROUP LIMITED
Status | DISSOLVED |
Company No. | 05249915 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 23 days |
SUMMARY
HAJON GROUP LIMITED is an dissolved private limited company with number 05249915. It was incorporated 19 years, 8 months, 4 days ago, on 05 October 2004 and it was dissolved 7 months, 23 days ago, on 17 October 2023. The company address is 81 High Street, Cosham, PO6 3BL, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Old address: First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY
New address: 81 High Street Cosham Hampshire PO6 3BL
Change date: 2022-07-13
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-14
Officer name: Daniel Mark Taplin
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-14
Psc name: Daniel Mark Taplin
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Resolution
Date: 25 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Mark Taplin
Change date: 2018-10-05
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Mark Taplin
Change date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Mark Taplin
Documents
Withdrawal of a person with significant control statement
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Mark Taplin
Change date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Capital statement capital company with date currency figure
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-10-01
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Mark Taplin
Change date: 2015-09-25
Documents
Legacy
Date: 22 Sep 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Sep 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/01/15
Documents
Resolution
Date: 22 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mackenzie blake LIMITED\certificate issued on 05/09/15
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Gould
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: 173 London Road North End Portsmouth Hampshire PO2 9AE United Kingdom
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Capital allotment shares
Date: 03 May 2011
Action Date: 03 May 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-05-03
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Taplin
Documents
Change registered office address company with date old address
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-08
Old address: 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3TH
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Daniel Mark Taplin
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Rachel Helen Taplin
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anne gould / 04/10/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STUDIO GRAPHENE, HUCKLETREE,,LONDON,EC2A 1AH
Number: | 11608259 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT TELECOMMUNICATIONS (LONDON) LTD.
UNIT 5 DRAKES COURTYARD,LONDON,NW6 7JR
Number: | 02964271 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE RISE,GREENHITHE,DA9 9TF
Number: | 10392239 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 08139981 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 07201245 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAWD VALLEY DEVELOPMENTS LIMITED
SUITE 26, WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK,SKELMERSDALE,WN8 9TG
Number: | 11427947 |
Status: | ACTIVE |
Category: | Private Limited Company |