- Company Overview for HALE 0 LIMITED (08275079)
- Filing history for HALE 0 LIMITED (08275079)
- People for HALE 0 LIMITED (08275079)
- More for HALE 0 LIMITED (08275079)
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
|
|
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
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Rafael Orlandon Haley on 31 October 2012 |