Advanced company searchLink opens in new window

HALE MEDITATION LTD

Company number 07008546

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
04 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
24 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AP01 Appointment of Ms Teresa Diana Hale as a director
01 Sep 2011 AD01 Registered office address changed from Greenleaves Bridle Lane Loudwater Rickmansworth WD3 4JG on 1 September 2011
01 Sep 2011 TM01 Termination of appointment of Vera Hale as a director
01 Sep 2011 AA Accounts for a dormant company made up to 30 September 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
03 Sep 2009 NEWINC Incorporation