- Company Overview for HALESTAR LIMITED (09221051)
- Filing history for HALESTAR LIMITED (09221051)
- People for HALESTAR LIMITED (09221051)
- Charges for HALESTAR LIMITED (09221051)
- More for HALESTAR LIMITED (09221051)
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
|
|
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
|
|
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 |