- Company Overview for 68 HALLIFORD STREET LIMITED (08831234)
- Filing history for 68 HALLIFORD STREET LIMITED (08831234)
- People for 68 HALLIFORD STREET LIMITED (08831234)
- Charges for 68 HALLIFORD STREET LIMITED (08831234)
- Registers for 68 HALLIFORD STREET LIMITED (08831234)
- More for 68 HALLIFORD STREET LIMITED (08831234)
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) |
---|---|---|---|
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | AA | Full accounts made up to 31 January 2018 | |
28 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2019 | TM01 | Termination of appointment of Geva Dagan as a director on 1 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | AA01 | Previous accounting period shortened from 28 January 2019 to 31 December 2018 | |
15 Jan 2019 | AP01 | Appointment of Erez Frisch as a director on 14 January 2019 | |
06 Dec 2018 | TM01 | Termination of appointment of Dafna Zahar as a director on 25 October 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Avishay Manoach as a director on 25 October 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Geva Dagan as a director on 25 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
30 Oct 2018 | PSC07 | Cessation of Gulmenoro Limited as a person with significant control on 16 November 2017 | |
30 Oct 2018 | PSC07 | Cessation of Nartelo Limited as a person with significant control on 16 November 2017 | |
30 Oct 2018 | PSC02 | Notification of Grand City Properties S.A. as a person with significant control on 16 November 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Avishay Manoach on 1 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Ms Dafna Zahar as a director on 16 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Bernard Spitz as a person with significant control on 16 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Rafael Rafaeli as a person with significant control on 16 November 2017 | |
27 Nov 2017 | PSC02 | Notification of Nartelo Limited as a person with significant control on 16 November 2017 |