- Company Overview for HALLTOP LIMITED (05491605)
- Filing history for HALLTOP LIMITED (05491605)
- People for HALLTOP LIMITED (05491605)
- More for HALLTOP LIMITED (05491605)
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
|
|
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
|
|
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
|
|
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
|
|
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 |