- Company Overview for HALFSPACE GROUP PLC (13866393)
- Filing history for HALFSPACE GROUP PLC (13866393)
- People for HALFSPACE GROUP PLC (13866393)
- More for HALFSPACE GROUP PLC (13866393)
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
|
|
24 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
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
|
|
28 Jun 2022 | MA | Memorandum and Articles of Association | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |