- Company Overview for HALO VISUAL EFFECTS LTD (10013581)
- Filing history for HALO VISUAL EFFECTS LTD (10013581)
- People for HALO VISUAL EFFECTS LTD (10013581)
- Charges for HALO VISUAL EFFECTS LTD (10013581)
- Insolvency for HALO VISUAL EFFECTS LTD (10013581)
- More for HALO VISUAL EFFECTS LTD (10013581)
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) |
---|---|---|---|
12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | AD01 | Registered office address changed from First Floor 17 st. Annes Court London W1F 0BQ England to 3 Field Court London WC1R 5EF on 16 January 2019 | |
10 Jan 2019 | LIQ02 | Statement of affairs | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | AD01 | Registered office address changed from 25 Noel Street London W1F 8GX United Kingdom to First Floor 17 st. Annes Court London W1F 0BQ on 23 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Richard Scott Taylor as a director on 6 August 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
14 Jun 2016 | MR01 | Registration of charge 100135810001, created on 7 June 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|