- Company Overview for HALLCO 990 LIMITED (04995916)
- Filing history for HALLCO 990 LIMITED (04995916)
- People for HALLCO 990 LIMITED (04995916)
- Charges for HALLCO 990 LIMITED (04995916)
- More for HALLCO 990 LIMITED (04995916)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | DS01 | Application to strike the company off the register | |
21 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 October 2022
|
|
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2022
|
|
07 Jan 2022 | PSC05 | Change of details for Dentsu Uk Limited as a person with significant control on 1 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
04 Jan 2022 | PSC05 | Change of details for Dentsu London Limited as a person with significant control on 1 November 2021 | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 May 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Apr 2021 | TM01 | Termination of appointment of Anthony William Blease as a director on 13 April 2021 | |
05 Feb 2021 | PSC05 | Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 | |
25 Jan 2021 | AP01 | Appointment of Mr James Scott Morris as a director on 13 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Dennis Romijn as a director on 13 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Hamish Charles Nicklin as a director on 13 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Hamish Charles Nicklin as a director on 13 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Rachel Sinead Mcdonald as a director on 13 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
09 Mar 2020 | TM02 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Apr 2019 | SH03 | Purchase of own shares. | |
01 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2019
|
|
18 Mar 2019 | PSC07 | Cessation of Nicolette Unsworth as a person with significant control on 14 February 2019 | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|