UKBizDB.co.uk

HALO GB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halo Gb Ltd. The company was founded 19 years ago and was given the registration number 05298096. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House, 41 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:HALO GB LTD
Company Number:05298096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Ravine Road, Canford Cliffs, Poole, BH13 7HY

Director31 May 2006Active
34 Ravine Road, Canford Cliffs, Poole, BH13 7HY

Director31 May 2006Active
4th Floor, 47 Greek Street, Soho, W1D 4EE

Secretary12 October 2005Active
36 Belmont Avenue, Bournemouth, BH8 0AN

Secretary31 May 2006Active
78 Great Close Road, Yarnton, OX5 1QR

Secretary26 November 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary26 November 2004Active
4th Floor, 47 Greek Street, Soho, W1D 4EE

Director12 October 2005Active
26 Castle Lawns, Seabury, Malahide, Ireland, IRISH

Director26 November 2004Active
Melrose House, Whittox Lane, Frome, Uk, BA11 3BZ

Director12 October 2005Active
Flat 52 St Gabriels Manor, 25 Cormont Road, London, SE5 9RH

Director13 January 2005Active
Jumpers, Croydon Lane, Banstead, SM7 3AT

Director12 October 2005Active
36 Belmont Avenue, Bournemouth, BH8 0AN

Director31 May 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director26 November 2004Active
78 Great Close Road, Yarnton, OX5 1QR

Director26 November 2004Active

People with Significant Control

Ceuta Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-02-16Dissolution

Dissolution withdrawal application strike off company.

Download
2016-02-09Gazette

Gazette notice voluntary.

Download
2016-02-02Dissolution

Dissolution application strike off company.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type full.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Termination secretary company with name termination date.

Download
2015-07-09Officers

Termination secretary company with name termination date.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.