Advanced company searchLink opens in new window

68 HALLIFORD STREET LIMITED

Company number 08831234

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)
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