HASLIMANN TAYLOR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-01-08 View Report
Dissolution. Dissolution application strike off company. 2018-12-20 View Report
Capital. Description: Statement by Directors. 2018-11-26 View Report
Capital. Capital statement capital company with date currency figure. 2018-11-26 View Report
Insolvency. Description: Solvency Statement dated 15/11/18. 2018-11-26 View Report
Resolution. Description: Resolutions. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Mortgage. Charge number: 021676750016. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type dormant. 2016-09-29 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Neil Garth Jones. 2016-07-27 View Report
Officers. Officer name: Rebecca Adele Horne. Termination date: 2016-07-01. 2016-07-27 View Report
Address. Old address: 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY. New address: 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN. Change date: 2016-07-27. 2016-07-27 View Report
Mortgage. Charge number: 1. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Address. Change date: 2015-10-20. Old address: 3 London Wall Buildings London EC2M 5SY England. New address: 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY. 2015-10-20 View Report
Accounts. Accounts type dormant. 2015-10-02 View Report
Mortgage. Charge number: 13. 2015-08-27 View Report
Mortgage. Charge number: 12. 2015-08-27 View Report
Mortgage. Charge number: 11. 2015-08-27 View Report
Mortgage. Charge number: 10. 2015-08-27 View Report
Mortgage. Charge number: 9. 2015-08-27 View Report
Officers. Officer name: Mrs Rebecca Adele Horne. Appointment date: 2015-07-01. 2015-08-12 View Report
Mortgage. Charge number: 15. 2015-07-27 View Report
Address. New address: 3 London Wall Buildings London EC2M 5SY. Change date: 2015-07-04. Old address: 15-17 Huntsworth Mews London NW1 6DD. 2015-07-04 View Report
Officers. Termination date: 2015-06-14. Officer name: Alison Jane Clarke. 2015-07-04 View Report
Officers. Officer name: Ms Alison Jane Clarke. Appointment date: 2015-04-07. 2015-04-29 View Report
Officers. Officer name: Chadlington. Termination date: 2015-04-07. 2015-04-29 View Report
Officers. Officer name: Sally-Ann Patricia Withey. Termination date: 2014-12-31. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Officers. Officer name: Jennifer Kathryn Lees. Termination date: 2014-08-08. 2014-08-19 View Report
Mortgage. Charge number: 14. 2014-06-19 View Report
Officers. Officer name: Lord Chadlington. 2014-06-17 View Report
Resolution. Description: Resolutions. 2014-06-06 View Report
Mortgage. Charge number: 021676750016. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Officers. Officer name: Bronwen Eames. 2013-10-15 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Officers. Officer name: Sally Ann Patricia Withey. Change date: 2013-02-22. 2013-02-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 15. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Officers. Officer name: Martin Morrow. 2012-03-15 View Report
Officers. Officer name: Colin Adams. 2012-03-05 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Officers. Officer name: Colin Raymond Adams. 2011-04-12 View Report