Advanced company searchLink opens in new window

HALESTAR LIMITED

Company number 09221051

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Mar 2018 PSC05 Change of details for London Green (Holloway) Ltd as a person with significant control on 5 March 2018
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
30 Oct 2017 TM01 Termination of appointment of Philip John Green as a director on 30 October 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Nov 2016 MR04 Satisfaction of charge 092210510002 in full
18 Nov 2016 MR04 Satisfaction of charge 092210510001 in full
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 July 2015
16 Sep 2015 MR01 Registration of charge 092210510002, created on 16 September 2015
09 Jun 2015 MR01 Registration of charge 092210510001, created on 8 June 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 AP01 Appointment of Mr Christopher Antoniades as a director on 7 October 2014
01 May 2015 CH01 Director's details changed for Mr Antonis Christophi An on 7 October 2014