- Company Overview for HALSALLS LTD (11946865)
- Filing history for HALSALLS LTD (11946865)
- People for HALSALLS LTD (11946865)
- More for HALSALLS LTD (11946865)
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 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
22 Oct 2021 | PSC01 | Notification of Tomas Mitchell as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Paul Halsall as a person with significant control on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Paul Halsall as a director on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Tomas Mitchell as a director on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Birkdale Business Centre Suite 4, Weld Parade Birkdale Southport Merseyside PR8 2DT England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 22 October 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Birkdale Business Centre Suite 4, Weld Parade Birkdale Southport Merseyside PR8 2DT on 29 June 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|