- Company Overview for HALAL SWEETS LIMITED (06057451)
- Filing history for HALAL SWEETS LIMITED (06057451)
- People for HALAL SWEETS LIMITED (06057451)
- More for HALAL SWEETS LIMITED (06057451)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from 11 Murray Street London NW1 9RE on 25 June 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Gianni Rancich as a director | |
14 Oct 2011 | AP01 | Appointment of Mr Viktors Zaharovs as a director | |
04 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Dec 2010 | AP01 | Appointment of Mr Gianni Giuseppe Rancich as a director | |
22 Oct 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
22 Oct 2010 | TM02 | Termination of appointment of Int'l Morgan Groups Overseas Limited as a secretary | |
22 Oct 2010 | CH01 | Director's details changed for Adrian Schwartz on 1 May 2010 | |
28 Sep 2010 | TM01 | Termination of appointment of Adrian Schwartz as a director | |
19 Aug 2010 | AD01 | Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 19 August 2010 | |
12 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
22 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
17 Jun 2009 | 288a | Director appointed adrian schwartz | |
17 Jun 2009 | 288b | Appointment terminated director walter barker | |
02 Jun 2009 | 88(2) | Ad 26/05/09\gbp si 49999999@1=49999999\gbp ic 1/50000000\ | |
02 Jun 2009 | 123 | Gbp nc 1000/50000000\26/05/09 |