Advanced company searchLink opens in new window

HALL LONDON LIMITED

Company number 07552383

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
24 Sep 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
20 Feb 2019 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on 20 February 2019
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
19 Feb 2019 LIQ01 Declaration of solvency
10 Jan 2019 AP01 Appointment of Mr Andrew Cooper Page as a director on 10 January 2019
10 Jan 2019 AP01 Appointment of Derek John Coleman as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Emma Gregson as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Jeff Sean Ehrenkranz as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Mark Owens as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Matthew Pitcher as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Simon James Bent as a director on 10 January 2019
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
23 May 2018 PSC05 Change of details for Independent Talent Brands Limited as a person with significant control on 30 April 2018
22 May 2018 AP01 Appointment of Mark Owens as a director on 30 April 2018
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 AP03 Appointment of Louise Bean as a secretary on 30 April 2018
10 May 2018 MR04 Satisfaction of charge 1 in full
09 May 2018 TM02 Termination of appointment of Matthew Clark as a secretary on 30 April 2018
09 May 2018 TM01 Termination of appointment of Barrie Duncan Heath as a director on 30 April 2018