HALISTREF LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2120 May 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR LILLY-BETH JUKES

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MS ANGELICA NITURAL

View Document

23/04/2123 April 2021 CESSATION OF LILLY-BETH JUKES AS A PSC

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELICA NITURAL

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 44 LEICESTER ROAD HINCKLEY LE10 1LS ENGLAND

View Document

27/02/2127 February 2021 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