HANGAR SEVEN DIGITAL LIMITED: Filings
Overview
| Company Name | HANGAR SEVEN DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08231893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HANGAR SEVEN DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Andrew Philip Rosson as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Keating as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Kenneth Andrews as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to May 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a small company made up to May 31, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Aldrich as a director | 2 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2013 to May 31, 2013 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 082318930003 | 8 pages | MR01 | ||||||||||||||
Appointment of Mr Philip Kenneth Andrews as a director | 3 pages | AP01 | ||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||
Termination of appointment of Castlegate Directors Limited as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Birchall as a director | 2 pages | TM01 | ||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||
Appointment of Arthur Jeremy Barritt Middleton as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Michael Keating as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Aldrich as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Philip Rosson as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Arthur Jeremy Barritt Middleton as a director | 3 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed castlegate 694 LIMITED\certificate issued on 25/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG1 2BJ* on Oct 25, 2012 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0