- Company Overview for HALIFAX LUTON LIMITED (09577341)
- Filing history for HALIFAX LUTON LIMITED (09577341)
- People for HALIFAX LUTON LIMITED (09577341)
- Insolvency for HALIFAX LUTON LIMITED (09577341)
- More for HALIFAX LUTON LIMITED (09577341)
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) |
---|---|---|---|
07 Dec 2020 | COCOMP | Order of court to wind up | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
09 Jan 2020 | PSC01 | Notification of Nicky Sawyers as a person with significant control on 6 January 2020 | |
09 Jan 2020 | ANNOTATION |
Rectified Notice of removal of directors appointment under section 1095 on the AP01 was registered on 26/08/2020 The form was originally registered on 09/01/2020
|
|
02 Jan 2020 | TM01 | Termination of appointment of Skye Clifford as a director on 31 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Skye Clifford as a person with significant control on 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
20 Dec 2019 | AP01 | Notice of removal of a director | |
19 Dec 2019 | PSC01 | Notification of Skye Clifford as a person with significant control on 16 December 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Muyiwa Bayo Olarewaju as a director on 5 August 2019 | |
19 Nov 2019 | PSC07 | Cessation of Muyiwa Bayo Olarewaju as a person with significant control on 3 September 2019 | |
19 Nov 2019 | PSC07 | Cessation of Oluwatobi Adegboyega as a person with significant control on 3 September 2019 | |
19 Nov 2019 | PSC01 | Notification of Saul Kenneth Gindill as a person with significant control on 2 September 2019 | |
19 Nov 2019 | AP01 | Notice of removal of a director | |
01 Aug 2019 | PSC01 | Notification of Oluwatobi Adegboyega as a person with significant control on 15 June 2016 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
16 Oct 2018 | PSC07 | Cessation of Jerricka Chyna Louise Xjaia Durrel-Cotterell as a person with significant control on 7 August 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Jerricka Chyna Louise Xjaia Durrel-Cotterell as a director on 8 October 2018 | |
15 Oct 2018 | PSC01 | Notification of Muyiwa Bayo Olarewaju as a person with significant control on 6 August 2016 | |
12 Oct 2018 | AP01 | Appointment of Mr Muyiwa Bayo Olarewaju as a director on 6 August 2015 | |
12 Oct 2018 | AD01 | Registered office address changed from 41 Gilda Avenue Enfield EN3 7UJ England to Berkeley Square House Berkeley Square London W1J 6BD on 12 October 2018 | |
12 Jul 2018 | AD02 | Register inspection address has been changed to 73 Ash Tree Drive West Kingsdown Sevenoaks TN15 6LW | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2017 |