- Company Overview for HALO BURGER LTD (10785307)
- Filing history for HALO BURGER LTD (10785307)
- People for HALO BURGER LTD (10785307)
- Insolvency for HALO BURGER LTD (10785307)
- More for HALO BURGER LTD (10785307)
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
|
|
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
|
|
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
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
|
|
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
28 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
|
23 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/05/2019 |