Advanced company searchLink opens in new window

HALOGEN SOFTWARE LIMITED

Company number 07561779

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
08 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018
11 Sep 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Jan 2017 AP04 Appointment of London Law Secretarial Limited as a secretary on 1 January 2017
31 Jan 2017 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary on 1 January 2017
20 Sep 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AUD Auditor's resignation
29 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
29 Mar 2016 CH04 Secretary's details changed for Scrip Secretaries Limited on 21 March 2016
24 Mar 2016 AD01 Registered office address changed from 4th Floor 17 Hanover Square London W1S 1HU to 125 Old Broad Street London EC2N 1AR on 24 March 2016
24 Mar 2016 CH01 Director's details changed for Peter Low on 21 March 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM01 Termination of appointment of Michael Slaunwhite as a director on 21 September 2015
28 Sep 2015 AP01 Appointment of Douglas Michael Gill Stewart as a director on 21 September 2015
28 Sep 2015 AP01 Appointment of Shanna Jane Helen Laughton as a director on 21 September 2015
28 Sep 2015 AP01 Appointment of Eric John Graham as a director on 21 September 2015
28 Sep 2015 TM01 Termination of appointment of Paul Loucks as a director on 21 September 2015
23 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
17 Sep 2014 AA Full accounts made up to 31 December 2013