HALO PROPERTY HOLDINGS 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

12/06/2512 June 2025 Registered office address changed from Premium House the Broadway Farnham Common Bucks SL2 3PQ England to Bright Red House the Broadway Farnham Common Slough SL2 3PQ on 2025-06-12

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Notification of Rajiv Bhupendra Dave as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Jayshree Gopal as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Jayshree Gopal as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Rajiv Bhupendra Dave as a director on 2024-01-22

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Confirmation statement made on 2023-09-20 with no updates

View Document

15/12/2315 December 2023 Satisfaction of charge 136339210002 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 136339210001 in full

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-09-20 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/05/2211 May 2022 Cessation of Rajiv Bhupendra Dave as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Notification of Jayshree Gopal as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Appointment of Mrs Jayshree Gopal as a director on 2022-05-06

View Document

11/05/2211 May 2022 Termination of appointment of Rajiv Bhupendra Dave as a director on 2022-05-06

View Document

06/12/216 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Premium House the Broadway Farnham Common Bucks SL23PQ on 2021-12-06

View Document

06/12/216 December 2021 Registration of charge 136339210001, created on 2021-11-26

View Document

06/12/216 December 2021 Registration of charge 136339210002, created on 2021-11-26

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