Advanced company searchLink opens in new window

HALO BURGER LTD

Company number 10785307

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
31 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2022 AD01 Registered office address changed from 27 Avian Avenue, Curo Park Frogmore St Albans AL2 2FE United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 19 August 2022
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
19 Aug 2022 LIQ02 Statement of affairs
15 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 92 Bream Close London N17 9DG England to 27 Avian Avenue, Curo Park Frogmore St Albans AL2 2FE on 8 February 2022
03 Aug 2021 AD01 Registered office address changed from 92 92 Bream Close London N17 9DG United Kingdom to 92 Bream Close London N17 9DG on 3 August 2021
09 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from 92 Bream Close Bream Close London N17 9DG England to 92 92 Bream Close London N17 9DG on 28 April 2021
21 Apr 2021 AD01 Registered office address changed from 105 Great Eastern Street London EC2A 3JD England to 92 Bream Close Bream Close London N17 9DG on 21 April 2021
11 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 2.50434
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2.50434
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 22 May 2020
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 22 May 2020
03 Feb 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2020 CH01 Director's details changed for Nr Ross Forder on 22 October 2020
13 Oct 2020 AD01 Registered office address changed from 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW England to 105 Great Eastern Street London EC2A 3JD on 13 October 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/2021
06 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2.50434
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2021
28 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 2.23069
23 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 22/05/2019