- Company Overview for HALO THERMAL IMAGING LIMITED (08374339)
- Filing history for HALO THERMAL IMAGING LIMITED (08374339)
- People for HALO THERMAL IMAGING LIMITED (08374339)
- Charges for HALO THERMAL IMAGING LIMITED (08374339)
- More for HALO THERMAL IMAGING LIMITED (08374339)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
02 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Mar 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL England to 28-30 Grange Road West Birkenhead CH41 4DA on 16 March 2020 | |
08 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
08 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
24 May 2019 | AP01 | Appointment of Mr Erhard Ogris as a director on 24 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL on 7 May 2019 | |
14 Mar 2019 | AUD | Auditor's resignation | |
01 Mar 2019 | AD01 | Registered office address changed from Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL England to 28-30 Grange Road West Birkenhead CH41 4DA on 1 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
16 Oct 2018 | AA01 | Current accounting period shortened from 30 March 2019 to 31 December 2018 | |
10 Oct 2018 | AP01 | Appointment of M Thierry Patrick Gerard Delerue as a director on 5 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Philip Cameron Hall as a director on 5 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Dermot John Guerin as a director on 5 October 2018 | |
10 Oct 2018 | PSC02 | Notification of Leader Sas as a person with significant control on 5 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Connor Group Limited as a person with significant control on 5 October 2018 | |
10 Oct 2018 | MR04 | Satisfaction of charge 083743390001 in full |