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)
27 Nov 2017 PSC02 Notification of Gulmenoro Limited as a person with significant control on 16 November 2017
27 Nov 2017 TM01 Termination of appointment of Rafael Rafaeli as a director on 16 November 2017
27 Nov 2017 TM01 Termination of appointment of Bernard Spitz as a director on 16 November 2017
27 Nov 2017 TM01 Termination of appointment of Ester Oren as a director on 16 November 2017
17 Nov 2017 MR04 Satisfaction of charge 088312340003 in full
17 Nov 2017 MR04 Satisfaction of charge 088312340004 in full
20 Oct 2017 AA01 Previous accounting period shortened from 29 January 2017 to 28 January 2017
21 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates
20 Sep 2017 PSC01 Notification of Rafael Rafaeli as a person with significant control on 1 June 2016
20 Sep 2017 PSC01 Notification of Bernard Spitz as a person with significant control on 1 June 2016
07 Sep 2017 PSC07 Cessation of Bernard Spitz as a person with significant control on 1 June 2016
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,300,000
17 Aug 2017 AD01 Registered office address changed from C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 August 2017
26 May 2017 CH01 Director's details changed for Rafael Rafaeli on 19 May 2017
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2017 CH01 Director's details changed for Mr Avishay Manoach on 18 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
28 Oct 2016 CH01 Director's details changed for Rafael Rafaeli on 28 October 2016
28 Oct 2016 CH01 Director's details changed for Miss Ester Oren on 28 October 2016
28 Oct 2016 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 January 2015
25 Mar 2016 TM01 Termination of appointment of Dafna Zahar as a director on 20 March 2016