HALEXO LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Antonio Rocca on 2024-12-01

View Document

17/12/2417 December 2024 Change of details for Mr Antonio Rocca as a person with significant control on 2024-12-01

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Change of details for Mr Antonio Rocca as a person with significant control on 2023-04-01

View Document

07/02/247 February 2024 Change of details for Mr Antonio Rocca as a person with significant control on 2023-12-17

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

07/02/247 February 2024 Director's details changed for Mr Antonio Rocca on 2023-04-01

View Document

20/12/2320 December 2023 Cessation of Antonio Chessa as a person with significant control on 2023-12-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/01/2330 January 2023 Cessation of Rosario Dario Bonanno as a person with significant control on 2023-01-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Change of details for Mr Antonio Rocca as a person with significant control on 2022-04-06

View Document

07/04/227 April 2022 Director's details changed for Mr Antonio Rocca on 2022-04-06

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4 4 GEDLING STREET, SUITE 70 UNIT 6 SNEINTON MARKET NOTTINGHAM NG1 1DS ENGLAND

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 CESSATION OF DARIO ROSARIO BONANNO AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO ROCCA / 05/02/2019

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO ROSARIO BONANNO

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO ROCCA / 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 9 SANDLEFORD HOUSE ROWALLAN WAY CHELLASTON DERBY DE73 5XD ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ROCCA / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIO ROCCA / 13/11/2018

View Document

05/11/185 November 2018 COMPANY NAME CHANGED ADWISER LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ROCCA / 30/05/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 COMPANY NAME CHANGED STRATEGOI LTD CERTIFICATE ISSUED ON 26/03/18

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/03/1722 March 2017 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