Download leads from Nexok and grow your business. Find out more

Hale 0 Limited

Documents

Total Documents53
Total Pages198

Filing History

30 October 2020Micro company accounts made up to 31 October 2019
16 October 2019Confirmation statement made on 16 October 2019 with no updates
24 July 2019Micro company accounts made up to 31 October 2018
19 January 2019Compulsory strike-off action has been discontinued
17 January 2019Confirmation statement made on 16 October 2018 with no updates
8 January 2019First Gazette notice for compulsory strike-off
3 October 2018Compulsory strike-off action has been discontinued
2 October 2018First Gazette notice for compulsory strike-off
26 September 2018Micro company accounts made up to 31 October 2017
9 April 2018Registered office address changed from 29 Highfield Road Purley Surrey CR8 2JJ England to 2 Homer House Rushcroft Road London SW2 1JT on 9 April 2018
3 April 2018Registered office address changed from 6 Angel Court 42 st. Augustines Avenue South Croydon Surrey CR2 6JJ to 29 Highfield Road Purley Surrey CR8 2JJ on 3 April 2018
14 November 2017Confirmation statement made on 16 October 2017 with updates
14 November 2017Confirmation statement made on 16 October 2017 with updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
13 November 2016Confirmation statement made on 31 October 2016 with updates
13 November 2016Confirmation statement made on 31 October 2016 with updates
12 September 2016Micro company accounts made up to 31 October 2015
12 September 2016Micro company accounts made up to 31 October 2015
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
29 August 2015Micro company accounts made up to 31 October 2014
29 August 2015Micro company accounts made up to 31 October 2014
29 May 2015Termination of appointment of Rafael Orlando Haley as a director on 29 May 2015
29 May 2015Termination of appointment of Rafael Orlando Haley as a director on 29 May 2015
29 May 2015Termination of appointment of Carlton Nicholas Haley as a director on 29 May 2015
29 May 2015Termination of appointment of Carlton Nicholas Haley as a director on 29 May 2015
11 May 2015Director's details changed for Mr Carlton Nicholas Haley on 5 May 2015
11 May 2015Director's details changed for Mr Carlton Nicholas Haley on 5 May 2015
11 May 2015Director's details changed for Mr Rafael Orlando Haley on 5 May 2015
11 May 2015Director's details changed for Mr Carlton Nicholas Haley on 5 May 2015
11 May 2015Director's details changed for Mr Rafael Orlando Haley on 5 May 2015
11 May 2015Director's details changed for Mr Rafael Orlando Haley on 5 May 2015
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
28 August 2014Director's details changed for Mr Rafael Orlandon Haley on 31 October 2012
28 August 2014Micro company accounts made up to 31 October 2013
28 August 2014Director's details changed for Mr Rafael Orlandon Haley on 31 October 2012
28 August 2014Micro company accounts made up to 31 October 2013
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Director's details changed for Mr Carlton Nicholas Haley on 31 October 2013
20 January 2014Director's details changed for Mr Rafael Orlandon Haley on 31 October 2013
20 January 2014Director's details changed for Mr Rafael Orlandon Haley on 31 October 2013
20 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Secretary's details changed for Mr Greg Haley on 31 October 2013
20 January 2014Secretary's details changed for Mr Greg Haley on 31 October 2013
20 January 2014Registered office address changed from 5 Lairdale Close London SE21 8NA England on 20 January 2014
20 January 2014Registered office address changed from 5 Lairdale Close London SE21 8NA England on 20 January 2014
20 January 2014Director's details changed for Mr Carlton Nicholas Haley on 31 October 2013
19 January 2014Director's details changed for Mr Gregory Haley on 31 October 2013
19 January 2014Director's details changed for Mr Gregory Haley on 31 October 2013
31 October 2012Incorporation
31 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing