HALO BURGER LTD
Status | LIQUIDATION |
Company No. | 10785307 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 7 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
HALO BURGER LTD is an liquidation private limited company with number 10785307. It was incorporated 7 years, 13 days ago, on 23 May 2017. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2023
Action Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-09
Documents
Liquidation disclaimer notice
Date: 31 Aug 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Change date: 2022-08-19
Old address: 27 Avian Avenue, Curo Park Frogmore St Albans AL2 2FE United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 27 Avian Avenue, Curo Park Frogmore St Albans AL2 2FE
Old address: 92 Bream Close London N17 9DG England
Change date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: 92 92 Bream Close London N17 9DG United Kingdom
New address: 92 Bream Close London N17 9DG
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: 92 Bream Close Bream Close London N17 9DG England
New address: 92 92 Bream Close London N17 9DG
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: 92 Bream Close Bream Close London N17 9DG
Old address: 105 Great Eastern Street London EC2A 3JD England
Documents
Second filing capital allotment shares
Date: 11 Mar 2021
Action Date: 17 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 2.50434 GBP
Date: 2019-12-17
Documents
Capital allotment shares
Date: 10 Mar 2021
Action Date: 30 Jan 2019
Category: Capital
Type: SH01
Capital : 2.50434 GBP
Date: 2019-01-30
Documents
Second filing of confirmation statement with made up date
Date: 26 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-22
Documents
Second filing of confirmation statement with made up date
Date: 26 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Nr Ross Forder
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 105 Great Eastern Street London EC2A 3JD
Change date: 2020-10-13
Old address: 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW England
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Resolution
Date: 06 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Mar 2020
Action Date: 17 Dec 2019
Category: Capital
Type: SH01
Capital : 2.50434 GBP
Date: 2019-12-17
Documents
Second filing capital allotment shares
Date: 28 Jan 2020
Action Date: 20 Dec 2018
Category: Capital
Type: RP04SH01
Capital : 2.23069 GBP
Date: 2018-12-20
Documents
Legacy
Date: 23 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/05/2019
Documents
Confirmation statement
Date: 13 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Original description: 22/05/19 Statement of Capital gbp 2.23069
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
New address: 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW
Old address: 4 Grand Cinema Buidlings Poole Road Bournemouth BH4 9DW United Kingdom
Change date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 14 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-10-31
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-07
Capital : 2.21531 GBP
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Nov 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Capital : 2.16629 GBP
Date: 2018-11-08
Documents
Capital alter shares subdivision
Date: 26 Jun 2018
Action Date: 09 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-09
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Some Companies
43 SOMERSET AVENUE,ROCHFORD,SS4 1QB
Number: | 10890660 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24 WESLEY APARTMENTS,LONDON,SW8 2JU
Number: | 10665643 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDHAM HILL HOUSE 99 MAIN STREET,NOTTINGHAM,NG12 3EL
Number: | 09289009 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 KIRT AND CO,LEICESTER,LE3 0RB
Number: | 11612545 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, FLEMING LODGE,LONDON,W9 3TE
Number: | 08933930 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESEAUX PARTNERS INTERNATIONAL LTD
10686031: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10686031 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |