HANGAR ARTS TRUST
Status | DISSOLVED |
Company No. | 06296752 |
Category | |
Incorporated | 29 Jun 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
HANGAR ARTS TRUST is an dissolved with number 06296752. It was incorporated 16 years, 10 months, 3 days ago, on 29 June 2007 and it was dissolved 4 years, 7 months, 8 days ago, on 24 September 2019. The company address is Unit 7a Mellish House Unit 7a Mellish House, London, SE18 5NR.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Dec 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2018
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 06 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-23
Officer name: Juliet Jensen
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-16
Old address: C/O C/O Gk Partners Rich Mix Building 35-47 Bethnal Green Road London E1 6LA England
Documents
Annual return company with made up date no member list
Date: 15 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 27 Jan 2011
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Nicholas Silvester Litton
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliet Jensen
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Alexander Frith
Documents
Change person secretary company with change date
Date: 27 Jan 2011
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexander Frith
Change date: 2010-06-23
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-23
Old address: C/O Gk Partners Downstream Building 1 London Bridge London SE1 9BG England
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Litton
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/09
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from downstream building c/o gk partners 1 london bridge london SE1 9BG
Documents
Resolution
Date: 29 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/06/08
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from c/o gk partners, downstream building, 1 london bridge london SE1 9BG
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: gibril faal gk partners LTD downstream building 1 london bridge london SE1 9BG
Documents
Some Companies
12 VINCENT AVENUE VINCENT AVENUE,STANFORD-LE-HOPE,SS17 8LW
Number: | 11060690 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 09488171 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN COURT MANAGEMENT (SALFORD) LIMITED
1 PARK LANE,SALFORD,M7 4HT
Number: | 02887581 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STOWE PLACE,COVENTRY,CV4 9UD
Number: | 09114922 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81 STORAGE 2000,WESSINGTON,DE55 6DS
Number: | 10762782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LONDON CLEANING COMPANY NO 1 LIMITED
203 UPPER WICKHAM LANE,WELLING,DA16 3AW
Number: | 08453727 |
Status: | ACTIVE |
Category: | Private Limited Company |