Janus Technologies LTD, United Kingdom
HALLCO 647 LIMITED
JANUS TECHNOLOGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 15590960 |
Universal Entity Code | 1530-9170-6762-0014 |
Record last updated | Tuesday, March 26, 2024 11:34:54 AM UTC |
Official Address | 71 Shelton Street Covent Garden Holborn And, Holborn And Covent Garden There are 175,349 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC2H9JQ |
Sector | Other information service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 24, 2024 | Three appointments: 3 men |  |
Registry | Mar 24, 2024 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 30, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Aug 31, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 9, 2008 | Liquidator's progress report |  |
Registry | Nov 13, 2007 | Liquidator's progress report 4255... |  |
Registry | Oct 20, 2006 | Change in situation or address of registered office |  |
Registry | Oct 18, 2006 | Statement of company's affairs |  |
Registry | Oct 18, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 18, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 14, 2006 | Resignation of a director |  |
Registry | Aug 2, 2006 | Resignation of one Director (a man) |  |
Financials | May 9, 2006 | Annual accounts |  |
Financials | May 9, 2006 | Annual accounts 4255... |  |
Registry | Jan 12, 2006 | Miscellaneous document |  |
Registry | Jan 12, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 16, 2005 | Resignation of a director |  |
Registry | Nov 14, 2005 | Appointment of a director |  |
Registry | Aug 9, 2005 | Appointment of a man as Director |  |
Registry | Jul 22, 2005 | Annual return |  |
Financials | Feb 7, 2005 | Annual accounts |  |
Registry | Jul 31, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 26, 2004 | Annual return |  |
Registry | Sep 18, 2003 | Annual return 4255... |  |
Financials | Jul 20, 2003 | Annual accounts |  |
Registry | Jun 11, 2003 | Resignation of a secretary |  |
Registry | Jun 11, 2003 | Appointment of a secretary |  |
Registry | May 13, 2003 | Annual return |  |
Registry | Apr 29, 2003 | Appointment of a woman |  |
Registry | Apr 25, 2003 | Change of accounting reference date |  |
Registry | Apr 25, 2003 | £ nc 1000/1500000 |  |
Registry | Apr 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 25, 2003 | Notice of increase in nominal capital |  |
Registry | Nov 2, 2002 | Particulars of a mortgage or charge |  |
Registry | Nov 2, 2002 | Particulars of a mortgage or charge 4255... |  |
Registry | Oct 15, 2002 | Annual return |  |
Registry | Apr 23, 2002 | Particulars of a mortgage or charge |  |
Registry | Nov 24, 2001 | Particulars of a mortgage or charge 4255... |  |
Registry | Oct 27, 2001 | Change of accounting reference date |  |
Registry | Oct 25, 2001 | Change of name certificate |  |
Registry | Oct 25, 2001 | Company name change |  |
Registry | Oct 19, 2001 | Appointment of a director |  |
Registry | Oct 19, 2001 | Appointment of a director 4255... |  |
Registry | Oct 19, 2001 | Resignation of a secretary |  |
Registry | Oct 19, 2001 | Resignation of a director |  |
Registry | Oct 19, 2001 | Appointment of a secretary |  |
Registry | Oct 12, 2001 | Three appointments: 3 men |  |
Registry | Jul 19, 2001 | Two appointments: 2 companies |  |