Advanced company searchLink opens in new window

HANGAR 8 MANAGEMENT LTD

Company number 06740432

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)
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 30 April 2010
18 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 TM01 Termination of appointment of Suzanne Hanks as a director
25 Jan 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
25 Jan 2010 AD02 Register inspection address has been changed
17 Dec 2009 TM02 Termination of appointment of Lydia Tocher as a secretary
17 Dec 2009 TM01 Termination of appointment of Lydia Tocher as a director
17 Dec 2009 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 17 December 2009
17 Dec 2009 AP01 Appointment of Miss Suzanne Jane Hanks as a director
17 Dec 2009 AP01 Appointment of Dustin Sean Dryden as a director
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Nov 2008 NEWINC Incorporation