HALO BURGER LTD

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.10785307
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 13 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 31 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/05/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2018

Action Date: 09 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-09

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJB GROUNDWORKS LTD

43 SOMERSET AVENUE,ROCHFORD,SS4 1QB

Number:10890660
Status:ACTIVE
Category:Private Limited Company

F P CREATIVE CONSULTANCY LTD

FLAT 24 WESLEY APARTMENTS,LONDON,SW8 2JU

Number:10665643
Status:ACTIVE
Category:Private Limited Company

FLIGHT MEDIC UK LIMITED

NEEDHAM HILL HOUSE 99 MAIN STREET,NOTTINGHAM,NG12 3EL

Number:09289009
Status:ACTIVE
Category:Private Limited Company

GAD FREIGHT LTD

60 KIRT AND CO,LEICESTER,LE3 0RB

Number:11612545
Status:ACTIVE
Category:Private Limited Company

MARAMCO LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source