- Company Overview for HALIAN INTERNATIONAL LIMITED (04632754)
- Filing history for HALIAN INTERNATIONAL LIMITED (04632754)
- People for HALIAN INTERNATIONAL LIMITED (04632754)
- Charges for HALIAN INTERNATIONAL LIMITED (04632754)
- More for HALIAN INTERNATIONAL LIMITED (04632754)
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) |
---|---|---|---|
07 Jun 2016 | MR01 | Registration of charge 046327540008, created on 31 May 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , C/O Cordant Group, 7-9 Swallow Street, 2nd Floor, London, W1B 4DE, England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from , Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Sep 2015 | AP01 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 | |
13 Jul 2015 | AUD | Auditor's resignation | |
26 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Jun 2015 | AP01 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from , First Floor, 135 Park Street, London, SE1 9EA to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | MR01 | Registration of charge 046327540007, created on 4 June 2015 | |
12 Jun 2015 | MR01 | Registration of charge 046327540006, created on 4 June 2015 | |
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Paul John Flynn on 1 June 2014 | |
11 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders |