Advanced company searchLink opens in new window

HALAL SWEETS LIMITED

Company number 06057451

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000,000
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
25 Jun 2012 AD01 Registered office address changed from 11 Murray Street London NW1 9RE on 25 June 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Oct 2011 TM01 Termination of appointment of Gianni Rancich as a director
14 Oct 2011 AP01 Appointment of Mr Viktors Zaharovs as a director
04 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
16 Dec 2010 AP01 Appointment of Mr Gianni Giuseppe Rancich as a director
22 Oct 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
22 Oct 2010 TM02 Termination of appointment of Int'l Morgan Groups Overseas Limited as a secretary
22 Oct 2010 CH01 Director's details changed for Adrian Schwartz on 1 May 2010
28 Sep 2010 TM01 Termination of appointment of Adrian Schwartz as a director
19 Aug 2010 AD01 Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 19 August 2010
12 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
22 Jun 2009 363a Return made up to 20/06/09; full list of members
17 Jun 2009 288a Director appointed adrian schwartz
17 Jun 2009 288b Appointment terminated director walter barker
02 Jun 2009 88(2) Ad 26/05/09\gbp si 49999999@1=49999999\gbp ic 1/50000000\
02 Jun 2009 123 Gbp nc 1000/50000000\26/05/09