HALLPLAZA LIMITED

06612045
GATEWAY HOUSE 28 THE QUADRANT RICHMOND SURREY TW9 1DN

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 4 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 officers Appointment of director (Ms Michele Ruth Tiley-Hill) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Robert Christopher Rees) 1 Buy now
04 Oct 2017 accounts Annual Accounts 3 Buy now
07 Aug 2017 officers Appointment of director (Mr Richard John Norman Mortimore) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Corinne Lisa Cunningham) 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 officers Change of particulars for director (Alexander David Stuart Bowden) 2 Buy now
14 Oct 2016 accounts Annual Accounts 4 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 officers Termination of appointment of director (Andrew Timothy Fowles) 1 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 14 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 officers Appointment of director (Alexander David Stuart Bowden) 2 Buy now
05 Aug 2013 officers Appointment of director (Robert Christopher Rees) 2 Buy now
05 Aug 2013 officers Termination of appointment of director (Christopher Rees) 1 Buy now
12 Jun 2013 accounts Annual Accounts 16 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 address Move Registers To Registered Office Company 1 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 19 Buy now
17 Nov 2011 accounts Change Account Reference Date Company 3 Buy now
08 Nov 2011 officers Appointment of director (Andrew Timothy Fowles) 3 Buy now
08 Nov 2011 officers Appointment of director (Corinne Lisa Cunningham) 3 Buy now
08 Nov 2011 officers Appointment of director (Christopher Robert Rees) 3 Buy now
08 Nov 2011 officers Appointment of secretary (Jacqueline Mary Poole) 3 Buy now
08 Nov 2011 officers Termination of appointment of director (Paul Robin) 2 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Margaret Robin) 2 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jul 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 address Move Registers To Sail Company 1 Buy now
25 Jun 2010 address Change Sail Address Company 1 Buy now
24 Jun 2010 officers Change of particulars for director (Paul Robin) 2 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
22 Jul 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
09 Jul 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
09 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
09 Jul 2008 officers Secretary appointed margaret robin 3 Buy now
09 Jul 2008 officers Director appointed paul robin 3 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ 1 Buy now
05 Jun 2008 incorporation Incorporation Company 16 Buy now