HK HALLAM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 27/09/2427 September 2024 | Application to strike the company off the register |
| 13/06/2413 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/03/249 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 21/07/2321 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE WINDMILL WINDMILL LANE CROXTON STAFFORDSHIRE ST21 6PJ |
| 30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/03/1618 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN KATHARINE LEVY / 21/06/2012 |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | COMPANY NAME CHANGED H K LEVY CONSULTING LIMITED CERTIFICATE ISSUED ON 07/04/15 |
| 20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/03/1317 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/03/1226 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/03/1127 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 12/10/1012 October 2010 | DIRECTOR APPOINTED HELEN KATHERINE LEVY |
| 05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS |
| 05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM CHUCHILL HOUSE REGENT ROAD HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3RQ |
| 04/10/104 October 2010 | COMPANY NAME CHANGED OFFSHELF 367 LTD CERTIFICATE ISSUED ON 04/10/10 |
| 04/10/104 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/03/109 March 2010 | 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