- 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) |
---|---|---|---|
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
|
|
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 |