MICHAEL HALPERN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-14 |
21/10/2421 October 2024 | Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2024-10-21 |
16/10/2316 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
29/09/2329 September 2023 | Appointment of a voluntary liquidator |
29/09/2329 September 2023 | Statement of affairs |
28/09/2328 September 2023 | Resolutions |
28/09/2328 September 2023 | Resolutions |
27/09/2327 September 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 2023-09-27 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-12 with updates |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Change of details for Mr Michael Alexander Halpern as a person with significant control on 2022-05-20 |
17/05/2217 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-17 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Termination of appointment of Sultan Rashed Saeed Mohammed Aldarmaki as a director on 2021-07-06 |
10/11/2110 November 2021 | Change of details for Mr Michael Alexander Halpern as a person with significant control on 2021-07-01 |
10/11/2110 November 2021 | Director's details changed for Mr Michael Alexander Halpern on 2021-07-01 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/2029 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101802640001 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | DIRECTOR APPOINTED SULTAN RASHED SAEED MOHAMMED ALDARMAKI |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER HALPERN / 16/12/2016 |
05/05/175 May 2017 | APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 5TH FLOOR, 10 FINSBURY SQUARE LONDON EC2A 1AF |
19/10/1619 October 2016 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
13/05/1613 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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