- Company Overview for HALLSCOOP LTD (11337967)
- Filing history for HALLSCOOP LTD (11337967)
- People for HALLSCOOP LTD (11337967)
- More for HALLSCOOP LTD (11337967)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
04 Jul 2019 | PSC07 | Cessation of Rochelle Cleminshaw as a person with significant control on 29 September 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
22 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 5 April 2019 | |
25 Oct 2018 | PSC01 | Notification of Mary Ann Nocon as a person with significant control on 29 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Rochelle Cleminshaw as a director on 29 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Mary Ann Nocon as a director on 29 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 24 Weardale Road Manchester M9 8WR United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 11 September 2018 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|