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)
25 Mar 2016 TM01 Termination of appointment of Dafna Zahar as a director on 20 March 2016
26 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
29 Dec 2015 AP01 Appointment of Mr Avishay Manoach as a director on 22 December 2015
23 Dec 2015 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
01 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
25 Sep 2015 MR04 Satisfaction of charge 088312340001 in full
25 Sep 2015 MR04 Satisfaction of charge 088312340002 in full
22 Sep 2015 MR01 Registration of charge 088312340003, created on 18 September 2015
22 Sep 2015 MR01 Registration of charge 088312340004, created on 18 September 2015
16 Sep 2015 TM01 Termination of appointment of Simcha Asher Green as a director on 16 September 2015
12 Aug 2015 AP01 Appointment of Mr Bernard Spitz as a director on 11 August 2015
31 Mar 2015 AD01 Registered office address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD to C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB on 31 March 2015
21 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
02 May 2014 AP01 Appointment of Dafna Zahar as a director
02 May 2014 AD01 Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014
10 Mar 2014 AP01 Appointment of Ester Oren as a director
10 Feb 2014 AP01 Appointment of Rafael Rafaeli as a director
01 Feb 2014 MR01 Registration of charge 088312340001
01 Feb 2014 MR01 Registration of charge 088312340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
31 Jan 2014 TM01 Termination of appointment of Eitan Eldar as a director
31 Jan 2014 AP01 Appointment of Mr Simcha Green as a director
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted