GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Satago Cottage 360a Brighton Road Croydon CR2 6AL. Change occurred on 2020-11-10. Company's previous address: 16 Water Lane Richmond TW9 1TJ.
filed on: 10th, November 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-17
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-17
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-17
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-09
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-17
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 2nd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 13th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 11th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-30: 100.00 GBP
capital
|
|
CERTNM |
Company name changed halkin arp LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-02-25
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, March 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Water Lane Richmond TW9 1JT United Kingdom on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-17
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-02-24 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-05-31 to 2013-04-30
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-12-28: 100.00 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 22nd, January 2013
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-13
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(44 pages)
|