Advanced company searchLink opens in new window

THE HALO INITIATIVE

Company number 07661995

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-11
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Wound up voluntarily 11/11/2016
12 Dec 2016 AD01 Registered office address changed from C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA to 15 Canada Square London E14 5GL on 12 December 2016
08 Dec 2016 600 Appointment of a voluntary liquidator
08 Dec 2016 4.70 Declaration of solvency
29 Jul 2016 AR01 Annual return made up to 8 June 2016
08 Apr 2016 AD01 Registered office address changed from New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL United Kingdom to C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA on 8 April 2016
02 Feb 2016 AA Total exemption full accounts made up to 28 February 2015
14 Jul 2015 AR01 Annual return made up to 8 June 2015
14 Jul 2015 TM01 Termination of appointment of Sidonie Kingsmill as a director on 23 September 2014
05 Sep 2014 AR01 Annual return made up to 8 June 2014
16 Jun 2014 AA Full accounts made up to 22 February 2014
19 May 2014 TM02 Termination of appointment of James Procter-Blain as a secretary
24 Jun 2013 AR01 Annual return made up to 8 June 2013
07 Jun 2013 AA Full accounts made up to 23 February 2013
07 Jun 2013 AA Full accounts made up to 25 February 2012
23 Apr 2013 TM01 Termination of appointment of Ruth Giradet as a director
07 Mar 2013 AA01 Current accounting period shortened from 30 June 2012 to 25 February 2012
09 Jul 2012 AP03 Appointment of James Procter-Blain as a secretary
09 Jul 2012 AR01 Annual return made up to 8 June 2012
29 May 2012 AP01 Appointment of Lorraine Candy as a director
24 Jan 2012 AP01 Appointment of Baroness Margaret Ann Jay as a director