HALSNET LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Registered office address changed from 17 Elderfield Drive Sutton-in-Ashfield Nottinghamshire NG17 5ER England to 99 Northcote Road London SW11 1NP on 2025-08-01 |
01/08/251 August 2025 | Termination of appointment of Eduards Bondars as a director on 2023-01-06 |
01/08/251 August 2025 | Appointment of Mr Marius Albu as a director on 2023-01-06 |
01/08/251 August 2025 | Cessation of Eduards Bondars as a person with significant control on 2023-01-06 |
01/08/251 August 2025 | Notification of Marius Albu as a person with significant control on 2023-01-06 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Appointment of Mr Eduards Bondars as a director on 2021-12-06 |
23/12/2223 December 2022 | Termination of appointment of Andreea Bianca Sevgi Ionita as a director on 2021-12-06 |
23/12/2223 December 2022 | Notification of Eduards Bondars as a person with significant control on 2021-12-06 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-01 with updates |
23/12/2223 December 2022 | Cessation of Andreea Bianca Sevgi Ionita as a person with significant control on 2021-12-06 |
23/12/2223 December 2022 | Registered office address changed from 17 Elderfield Drive Sutton-in-Ashfield NG17 5ER England to 17 Elderfield Drive Sutton-in-Ashfield Nottinghamshire NG17 5ER on 2022-12-23 |
23/12/2223 December 2022 | Registered office address changed from 120 Francis Street Derby DE21 6DE England to 17 Elderfield Drive Sutton-in-Ashfield NG17 5ER on 2022-12-23 |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-08-31 |
01/12/211 December 2021 | Cessation of Rotari Mihai as a person with significant control on 2021-02-01 |
01/12/211 December 2021 | Notification of Andreea Bianca Sevgi Ionita as a person with significant control on 2021-02-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Appointment of Mrs Andreea Bianca Sevgi Ionita as a director on 2021-02-01 |
01/12/211 December 2021 | Termination of appointment of Rotari Mihai as a director on 2021-02-01 |
01/12/211 December 2021 | Registered office address changed from 10 Walnut Street Leicester LE2 7LD England to 120 Francis Street Derby DE21 6DE on 2021-12-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Appointment of Mr Rotari Mihai as a director on 2020-08-12 |
24/06/2124 June 2021 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 10 Walnut Street Leicester LE2 7LD on 2021-06-24 |
24/06/2124 June 2021 | Notification of Rotari Mihai as a person with significant control on 2020-08-12 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
23/06/2123 June 2021 | Termination of appointment of Chris Hadjioannou as a director on 2020-08-11 |
23/06/2123 June 2021 | Cessation of Chris Hadjioannou as a person with significant control on 2020-08-11 |
11/08/2011 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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