HOXTON TOGS LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

27/02/2427 February 2024 Statement of affairs

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

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

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Document

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

View Document

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

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Second filing of Confirmation Statement dated 2021-10-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

23/10/1823 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/12/1323 December 2013 DIRECTOR APPOINTED ALKE COLLIER

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLIER

View Document

04/12/134 December 2013 DIRECTOR APPOINTED STEVEN COLLIER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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