Advanced company searchLink opens in new window

HALE 0 LIMITED

Company number 08275079

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Micro company accounts made up to 31 October 2017
09 Apr 2018 AD01 Registered office address changed from 29 Highfield Road Purley Surrey CR8 2JJ England to 2 Homer House Rushcroft Road London SW2 1JT on 9 April 2018
03 Apr 2018 AD01 Registered office address changed from 6 Angel Court 42 st. Augustines Avenue South Croydon Surrey CR2 6JJ to 29 Highfield Road Purley Surrey CR8 2JJ on 3 April 2018
14 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
13 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
29 Aug 2015 AA Micro company accounts made up to 31 October 2014
29 May 2015 TM01 Termination of appointment of Rafael Orlando Haley as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Carlton Nicholas Haley as a director on 29 May 2015
11 May 2015 CH01 Director's details changed for Mr Carlton Nicholas Haley on 5 May 2015
11 May 2015 CH01 Director's details changed for Mr Rafael Orlando Haley on 5 May 2015
19 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Rafael Orlandon Haley on 31 October 2012