THE HALO TECH GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
22/05/2522 May 2025 | Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Rrs Department, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22 |
28/05/2428 May 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 45 Gresham Street London EC2V 7BG on 2024-05-28 |
14/05/2414 May 2024 | Appointment of a liquidator |
26/02/2426 February 2024 | Order of court to wind up |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Jonathan Peter Walker as a director on 2022-10-20 |
24/10/2224 October 2022 | Termination of appointment of Lee Samuel Henderson as a director on 2022-10-20 |
24/10/2224 October 2022 | Cessation of Jonathan Peter Walker as a person with significant control on 2022-10-20 |
24/10/2224 October 2022 | Cessation of Garry Andrew Grant as a person with significant control on 2022-10-20 |
24/10/2224 October 2022 | Notification of Neville Taylor as a person with significant control on 2022-10-20 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with updates |
24/10/2224 October 2022 | Appointment of Mr Neville Taylor as a director on 2022-10-20 |
29/09/2229 September 2022 | Registered office address changed from Halo House Chain Caul Way Ashton-on-Ribble Preston PR2 2TL England to 20-22 Wenlock Road London N1 7GU on 2022-09-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/11/2124 November 2021 | Notification of Garry Andrew Grant as a person with significant control on 2021-11-11 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
04/11/214 November 2021 | Registered office address changed from 1st Floor Marshall House Ring Way Preston PR1 2QD England to Halo House Chain Caul Way Ashton-on-Ribble Preston PR2 2TL on 2021-11-04 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
09/08/219 August 2021 | Termination of appointment of Gary Andrew Grant as a director on 2021-08-06 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
09/08/219 August 2021 | Cessation of Gary Andrew Grant as a person with significant control on 2021-08-06 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/05/2010 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WALKER / 05/09/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW GRANT / 12/11/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GARRY ANDREW GRANT / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ANDREW GRANT / 12/11/2018 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 10 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCS PR2 2YS UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
05/12/175 December 2017 | DIRECTOR APPOINTED MR JONATHAN PETER WALKER |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM BRINWELL BUSINESS CENTRE BRINWELL ROAD BLACKPOOL LANCS FY4 4QU |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR GARRY GRANT |
19/11/1519 November 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SALE |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/03/1531 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM DATATEL HOUSE HARDMAN STREET BLACKPOOL FY1 3QZ ENGLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/11/149 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O WALTER JONES & CO THE NEW ENTERPRISE CENTRE LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1EW |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/01/1220 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/04/114 April 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA SALE / 04/02/2010 |
05/02/105 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE HALO TECH GROUP LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company