- Company Overview for HALO GREEN LTD (09298008)
- Filing history for HALO GREEN LTD (09298008)
- People for HALO GREEN LTD (09298008)
- More for HALO GREEN LTD (09298008)
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) |
---|---|---|---|
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Apr 2024 | AD01 | Registered office address changed from 35-37 High Street Barrow upon Soar Loughborough LE12 8PY England to 42 Glebe Street Loughborough LE11 1JR on 2 April 2024 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
16 Mar 2022 | AD01 | Registered office address changed from 96 Shepherds Bush Road London W6 7PD United Kingdom to 35-37 High Street Barrow upon Soar Loughborough LE12 8PY on 16 March 2022 | |
16 Mar 2022 | PSC01 | Notification of Philip Michael Walker as a person with significant control on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Andrea Pescarolo as a director on 16 March 2022 | |
16 Mar 2022 | PSC07 | Cessation of Andrea Pescarolo as a person with significant control on 16 March 2022 | |
16 Mar 2022 | AP01 | Appointment of Mr Philip Michael Walker as a director on 16 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Andrea Pescarolo as a person with significant control on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from C/O Montagu & Co. 174, Bounces Road London N9 8LA to 96 Shepherds Bush Road London W6 7PD on 7 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Andrea Pescarolo on 7 March 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Christian Baldrighi as a person with significant control on 18 October 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Christian Baldrighi as a director on 9 April 2018 |