HGN LIMITED
Status | ACTIVE |
Company No. | 09704193 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HGN LIMITED is an active private limited company with number 09704193. It was incorporated 8 years, 10 months, 5 days ago, on 27 July 2015. The company address is Calcutt Court Calcutt Court, Swindon, SN6 6JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Victoria Swain-Grainger
Termination date: 2022-10-14
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-14
Psc name: Hayley Victoria Swain-Grainger
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-14
Psc name: George Ashley Gerald Stone
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Ashley Gerald Stone
Appointment date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Resolution
Date: 11 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-22
Old address: Elms Farm Upper Minety Malmesbury Wilts SN16 9PR United Kingdom
New address: Calcutt Court Calcutt Swindon SN6 6JR
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Some Companies
15 BRUNSWICK ROAD PROPERTY MANAGEMENT LIMITED
15 BRUNSWICK ROAD,KINGSTON UPON THAMES,KT2 6SB
Number: | 05398273 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BEACH ROAD (ST.ANNES) MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 01029560 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THAYER STREET,LONDON,W1U 2QS
Number: | 08491058 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALON,UPPER WOOLHAMPTON,RG7 5TZ
Number: | 02119539 |
Status: | ACTIVE |
Category: | Private Limited Company |
493 CAMBRIDGE HEATH ROAD,LONDON,E2 9BU
Number: | 08839387 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
101 WHINS ROAD,ALLOA,FK10 3RF
Number: | SC530010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |