Advanced company searchLink opens in new window

HALLTOP LIMITED

Company number 05491605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jan 2017 AP01 Appointment of Mr Joshua Da Silva Rosenbaum as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Simon Karr as a director on 6 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
18 Aug 2016 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware HA8 7EL on 18 August 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
24 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
20 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AP01 Appointment of Mr Simon Karr as a director
24 Jul 2012 TM01 Termination of appointment of Leslie Bloch as a director
24 Jul 2012 TM02 Termination of appointment of Brenda Green as a secretary
28 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011