- Company Overview for HALINA TRADING LIMITED (06455372)
- Filing history for HALINA TRADING LIMITED (06455372)
- People for HALINA TRADING LIMITED (06455372)
- More for HALINA TRADING LIMITED (06455372)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on 9 December 2024 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | TM02 | Termination of appointment of Omega Agents Limited as a secretary on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Louise Brown as a director on 17 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Sergei Butko as a director on 17 December 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP04 | Appointment of Omega Agents Limited as a secretary on 9 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Ms Louise Brown as a director on 9 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 90 Vassall Road London SW9 6JA to 2Nd Floor 13 John Prince's Street London W1G 0JR on 22 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 9 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 December 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |