DB HALLIDAY LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2516 April 2025 | Registered office address changed from Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-04-16 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31 |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 03/11/233 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 25/02/2325 February 2023 | Confirmation statement made on 2022-12-12 with updates |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-04-05 |
| 20/05/2220 May 2022 | Registered office address changed from 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG United Kingdom to 300 Sewall Highway Coventry CV2 3NY on 2022-05-20 |
| 14/05/2214 May 2022 | Previous accounting period shortened from 2022-12-31 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 27/01/2227 January 2022 | Termination of appointment of Samantha Perry as a director on 2022-01-10 |
| 25/01/2225 January 2022 | Appointment of Mr Jan Michael Moina as a director on 2022-01-07 |
| 20/01/2220 January 2022 | Cessation of Samantha Perry as a person with significant control on 2022-01-07 |
| 18/01/2218 January 2022 | Notification of Jan Michael Moina as a person with significant control on 2022-01-07 |
| 13/01/2213 January 2022 | Registered office address changed from 26 Marsh Road Tillingham Southminster CM0 7SZ England to 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG on 2022-01-13 |
| 13/12/2113 December 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company