Advanced company searchLink opens in new window

HALIFAX LUTON LIMITED

Company number 09577341

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)
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