HOXTON TOGS LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Return of final meeting in a creditors' voluntary winding up |
19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
27/02/2427 February 2024 | Statement of affairs |
18/02/2418 February 2024 | Appointment of a voluntary liquidator |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 1 Kings Avenue London N21 3NA on 2024-02-18 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2022-11-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
25/08/2325 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-11-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
25/10/2225 October 2022 | Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-25 |
05/10/225 October 2022 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-05 |
16/09/2216 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-16 |
27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Second filing of Confirmation Statement dated 2021-10-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Previous accounting period shortened from 2020-11-29 to 2020-11-28 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
23/10/1823 October 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/11/1713 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
26/10/1526 October 2015 | 22/10/15 STATEMENT OF CAPITAL GBP 100 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/12/142 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/12/1323 December 2013 | DIRECTOR APPOINTED ALKE COLLIER |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLIER |
04/12/134 December 2013 | DIRECTOR APPOINTED STEVEN COLLIER |
04/12/134 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
04/12/134 December 2013 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
28/11/1328 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company