HALSON DIGITAL LIMITED

07736901
4TH FLOOR 50 MARK LANE LONDON EC3R 7QR

Documents

Documents
Date Category Description Pages
05 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
18 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
18 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
12 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
14 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
26 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Oct 2015 resolution Resolution 1 Buy now
06 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
06 Oct 2015 insolvency Solvency Statement dated 05/10/15 1 Buy now
06 Oct 2015 resolution Resolution 1 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 4 Buy now
09 Sep 2014 officers Change of particulars for director (Benjamin James Beaton) 2 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
16 Aug 2014 officers Termination of appointment of director (Alastair Charles Hamilton Irvine) 2 Buy now
16 Aug 2014 officers Appointment of director (Benjamin James Beaton) 3 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 officers Change of particulars for director (Mr Alastair Charles Hamilton Irvine) 2 Buy now
30 Jul 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2012 capital Return of Allotment of shares 4 Buy now
11 May 2012 officers Termination of appointment of secretary (Interim Assistance Limited) 1 Buy now
11 May 2012 officers Appointment of secretary (Mr Graham Kenneth Urquhart) 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2012 officers Appointment of director (Alastair Charles Hamilton Irvine) 3 Buy now
19 Apr 2012 resolution Resolution 29 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 officers Appointment of corporate secretary (Interim Assistance Limited) 2 Buy now
11 Aug 2011 incorporation Incorporation Company 7 Buy now