HALE DUNNE ENTERPRISES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-06-30

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/07/241 July 2024 Registration of charge 096635160004, created on 2024-06-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Registration of charge 096635160003, created on 2024-06-27

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Micro company accounts made up to 2021-06-30

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/2030 October 2020 DISS40 (DISS40(SOAD))

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 156 SHEEN ROAD RICHMOND TW9 1UU ENGLAND

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096635160001

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096635160002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 83 MOUNT ARARAT ROAD RICHMOND SURREY TW10 6PL ENGLAND

View Document

03/04/183 April 2018 CESSATION OF CHRISTIAN THOMAS LAUGHTON HALE AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 ARTICLE 14 DISAPPLIED SO THAT DIRECTOR TAKE PART IN DECISION MAKING PROCESS FOR QUORUM & VOTING/MORTGAGE/LOAN 23/05/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096635160001

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HALE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 70 CHURCHVIEW ROAD TWICKENHAM LONDON TW2 5BU UNITED KINGDOM

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HALE / 30/06/2015

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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