Advanced company searchLink opens in new window

HALO ACTIVE TECHNOLOGIES LIMITED

Company number 09727299

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 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 TM01 Termination of appointment of John Peter Chambers as a director on 4 September 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,130
26 Jul 2017 TM01 Termination of appointment of Jeffrey Meers as a director on 25 July 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 AD01 Registered office address changed from 28 Woodland Avenue Hove BN3 6BL England to PO Box a 28a (Exterior Mailbox Only) Woodland Avenue Non-Physical Maling Address Only Hove East Sussex BN3 6BL on 26 July 2017
26 Jul 2017 TM01 Termination of appointment of Jullian Joshua Preston-Powers as a director on 25 July 2017
13 Jun 2017 AP01 Appointment of Mr Bernard Hanning as a director on 27 May 2017
11 May 2017 AA Micro company accounts made up to 31 August 2016
15 Mar 2017 AD01 Registered office address changed from 8 Hurstfield Close Haywards Heath RH17 7BQ England to 28 Woodland Avenue Hove BN3 6BL on 15 March 2017
09 Mar 2017 TM01 Termination of appointment of Graham Wilson as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Richard John Phillips as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Derek Keith Parlour as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Jason John Foster as a director on 9 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 SH08 Change of share class name or designation
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1,030
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,000
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,025
09 Feb 2017 AD01 Registered office address changed from Adur Business Centre Little High Street Shoreham by Sea BN43 5EG to 8 Hurstfield Close Haywards Heath RH17 7BQ on 9 February 2017
15 Nov 2016 TM01 Termination of appointment of Mark Charles Cornwell as a director on 3 November 2016
30 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
06 Jun 2016 AP01 Appointment of Mr Derek Keith Parlour as a director on 5 May 2016