Advanced company searchLink opens in new window

HANGAR X LABS LIMITED

Company number 11971466

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)
15 Feb 2024 AP01 Appointment of Mr Francesco Vanoli as a director on 2 February 2024
30 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
07 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2023 CERTNM Company name changed beauty hazyazz LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
27 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
27 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 AD01 Registered office address changed from Flat 49 79 Tachbrook Street London SW1V 2QP England to Flat 49 Tachbrook Street London SW1V 2QP on 7 January 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 CS01 Confirmation statement made on 29 April 2020 with updates
17 Nov 2020 PSC07 Cessation of Nicole Muteba as a person with significant control on 11 February 2020
17 Nov 2020 PSC01 Notification of Suncar Soreya Braganca Cassama as a person with significant control on 11 February 2020
17 Nov 2020 TM02 Termination of appointment of Nicole Muteba as a secretary on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Nicole Muteba as a director on 11 November 2020
17 Nov 2020 AP01 Appointment of Ms Suncar Soreya Braganca Cassama as a director on 11 February 2020
17 Nov 2020 AD01 Registered office address changed from Flat 14, Pennyford Court Henderson Drive London NW8 8UF United Kingdom to Flat 49 79 Tachbrook Street London SW1V 2QP on 17 November 2020
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-30
  • GBP 1