Advanced company searchLink opens in new window

HALFSPACE GROUP PLC

Company number 13866393

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 AD01 Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 71-75 Shelton Street London WC2H 9JQ on 16 July 2024
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
17 Apr 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
06 Dec 2023 AD01 Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 5 st. Bride Street London EC4A 4AS on 6 December 2023
04 Dec 2023 TM01 Termination of appointment of Deborah Ann Jevans as a director on 26 November 2023
04 Dec 2023 TM01 Termination of appointment of Nicholas Andrew Bitel as a director on 2 October 2023
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 TM01 Termination of appointment of Ilan Louis Cohen as a director on 14 July 2023
17 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
17 Feb 2023 PSC01 Notification of Sanjit Atwal as a person with significant control on 20 June 2022
17 Feb 2023 PSC07 Cessation of Stephen Schindler as a person with significant control on 20 June 2022
10 Nov 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 1,299,243.8
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,205,724.58
11 Oct 2022 AP01 Appointment of Mr Ilan Louis Cohen as a director on 11 October 2022
13 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2022
  • GBP 1,162,600
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 CERT8A Commence business and borrow
24 Jun 2022 SH50 Trading certificate for a public company
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 1,162,600
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2022.
07 Jun 2022 AD01 Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 7 June 2022