HALLAM COURT LIMITED

Central Chambers, 227 London Road Central Chambers, 227 London Road, Benfleet, SS7 2RF, Essex, England
StatusDISSOLVED
Company No.11705454
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 23 days

SUMMARY

HALLAM COURT LIMITED is an dissolved private limited company with number 11705454. It was incorporated 5 years, 7 months, 6 days ago, on 30 November 2018 and it was dissolved 1 month, 23 days ago, on 14 May 2024. The company address is Central Chambers, 227 London Road Central Chambers, 227 London Road, Benfleet, SS7 2RF, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Andrew Anderson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-10

Psc name: Radius City Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

Old address: 57a Broadway Leigh on Sea Essex SS9 1PE England

New address: Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mr Andrew Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Radius City Limited

Notification date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Igw Holding Limited

Cessation date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dotan Avraham Idan Freulichman

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England

New address: 57a Broadway Leigh on Sea Essex SS9 1PE

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr Dotan Avraham Idan Freulichman

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr Andrew Anderson

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Igw Holding Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Andrew Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naftali Bar Nathan

Termination date: 2019-10-03

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMARU LIMITED

12 CHURCH STREET,CROMER,NR27 9ER

Number:07469959
Status:ACTIVE
Category:Private Limited Company

BRIDGESON & CO (ACCOUNTANTS) LIMITED

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:02874725
Status:ACTIVE
Category:Private Limited Company

CALLICK-REID PROPERTY LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:11300457
Status:ACTIVE
Category:Private Limited Company

HELLENDOORN HEALTHCARE LIMITED

NORTHBAY HOUSE, BORROW RD,LOWESTOFT,NR32 3PW

Number:06028643
Status:ACTIVE
Category:Private Limited Company

MHR MANAGER LIMITED

28 CHURCH ROAD,BRISTOL,BS8 3QP

Number:10027760
Status:ACTIVE
Category:Private Limited Company

NXGEN LTD

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:10294265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source