HALFSPACE GROUP PLC

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-16

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 5 st. Bride Street London EC4A 4AS on 2023-12-06

View Document

04/12/234 December 2023 Termination of appointment of Deborah Ann Jevans as a director on 2023-11-26

View Document

04/12/234 December 2023 Termination of appointment of Nicholas Andrew Bitel as a director on 2023-10-02

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of Ilan Louis Cohen as a director on 2023-07-14

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

17/02/2317 February 2023 Notification of Sanjit Atwal as a person with significant control on 2022-06-20

View Document

17/02/2317 February 2023 Cessation of Stephen Schindler as a person with significant control on 2022-06-20

View Document

10/11/2210 November 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

11/10/2211 October 2022 Appointment of Mr Ilan Louis Cohen as a director on 2022-10-11

View Document

15/02/2215 February 2022 Notification of Stephen Schindler as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Cessation of Coinc Shelf 403 Limited as a person with significant control on 2022-02-11

View Document

27/01/2227 January 2022 Appointment of Mr Nicholas Andrew Bitel as a director on 2022-01-24

View Document

24/01/2224 January 2022 Incorporation

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