Advanced company searchLink opens in new window

HALIAN INTERNATIONAL LIMITED

Company number 04632754

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)
13 Jul 2015 AUD Auditor's resignation
26 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
24 Jun 2015 AP01 Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015
24 Jun 2015 TM01 Termination of appointment of Paul John Flynn as a director on 4 June 2015
24 Jun 2015 TM01 Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015
24 Jun 2015 TM02 Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015
24 Jun 2015 AP01 Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015
24 Jun 2015 AP01 Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015
24 Jun 2015 AD01 Registered office address changed from , First Floor, 135 Park Street, London, SE1 9EA to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 04/06/2015
15 Jun 2015 MR01 Registration of charge 046327540007, created on 4 June 2015
12 Jun 2015 MR01 Registration of charge 046327540006, created on 4 June 2015
27 May 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,260
13 Jan 2015 CH01 Director's details changed for Mr Paul John Flynn on 1 June 2014
11 Apr 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,260
04 Jun 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mark Sammy Znowski on 3 October 2011
06 Oct 2011 CH03 Secretary's details changed for Mark Sammy Znowski on 3 October 2011
14 Sep 2011 AA Full accounts made up to 31 March 2011