HANGAR X LABS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Termination of appointment of Francesco Vanoli as a director on 2024-06-05

View Document

15/02/2415 February 2024 Appointment of Mr Francesco Vanoli as a director on 2024-02-02

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

07/04/237 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/04/236 April 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/01/218 January 2021 COMPANY NAME CHANGED NBMTEBA LTD CERTIFICATE ISSUED ON 08/01/21

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM FLAT 49 79 TACHBROOK STREET LONDON SW1V 2QP ENGLAND

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY NICOLE MUTEBA

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM FLAT 14, PENNYFORD COURT HENDERSON DRIVE LONDON NW8 8UF UNITED KINGDOM

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MS SUNCAR SOREYA BRAGANCA CASSAMA

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCAR SOREYA BRAGANCA CASSAMA

View Document

17/11/2017 November 2020 CESSATION OF NICOLE MUTEBA AS A PSC

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLE MUTEBA

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 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