HOUSE OF HALL LTD
Status | ACTIVE |
Company No. | 07941526 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOUSE OF HALL LTD is an active private limited company with number 07941526. It was incorporated 12 years, 3 months, 22 days ago, on 08 February 2012. The company address is Reynolds Retreat Quarry Hill Road Reynolds Retreat Quarry Hill Road, Sevenoaks, TN15 8RQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ
Old address: Star House Star Hill Rochester Kent ME1 1UX
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Cessation of a person with significant control
Date: 15 Jan 2018
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Philip Hall
Cessation date: 2017-05-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayne Malcolm Bos
Appointment date: 2017-05-10
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-10
Officer name: Jason Philip Hall
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Dissolved compulsory strike off suspended
Date: 10 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 07 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Capital allotment shares
Date: 15 Mar 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-12
Capital : 201 GBP
Documents
Legacy
Date: 15 Mar 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Capital
Type: SH19
Capital : 201 GBP
Date: 2012-03-15
Documents
Legacy
Date: 15 Mar 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 14/03/12
Documents
Resolution
Date: 15 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
17 VESTRY COURT,LONDON,SW1P 2BW
Number: | 10762789 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 09391299 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B2 PERCLIFF WAY,,BLACKBURN,BB1 5PF
Number: | 07828451 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CONSORT ROAD,LONDON,SE15 3SS
Number: | 10692157 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
377 EDGWARE ROAD,W.2. IBT,
Number: | 01085375 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ONE TOUCH FOOTBALL SOCCER SCHOOL LTD
UNIT 2 GLEN INDUSTRIAL ESTATE,STAMFORD,PE9 4LE
Number: | 08043041 |
Status: | ACTIVE |
Category: | Private Limited Company |