- Company Overview for HALO PARTNERSHIP LTD (08034593)
- Filing history for HALO PARTNERSHIP LTD (08034593)
- People for HALO PARTNERSHIP LTD (08034593)
- Insolvency for HALO PARTNERSHIP LTD (08034593)
- More for HALO PARTNERSHIP LTD (08034593)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Langley House Park Road East Finchley London N2 8EY on 28 October 2016 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Adam Marnoch as a director on 1 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Ms Sandra Bilyte as a director on 1 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Mar 2016 | TM01 | Termination of appointment of Jasvinder Kaur Kalirai as a director on 21 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mrs Jaswinder Kaur Kalirai on 17 March 2016 | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from Suite 3 119 the Grove Stratford E15 1EN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 14 July 2014 | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AP01 | Appointment of Ms Jaswinder Kaur Kalirai as a director | |
25 Jun 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
|
|
17 Apr 2012 | NEWINC |
Incorporation
|