HALEY SHARPE DESIGN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
06/08/246 August 2024 | Application to strike the company off the register |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-04-30 |
06/09/236 September 2023 | Termination of appointment of Jan Faulkner as a director on 2023-09-04 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
17/11/2117 November 2021 | Accounts for a small company made up to 2021-04-30 |
29/06/2129 June 2021 | Cessation of Gary Walker-Kerr as a person with significant control on 2019-04-08 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN FAULKNER |
19/06/1919 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1919 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/06/194 June 2019 | DIRECTOR APPOINTED MR GARY WALKER-KERR |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND |
17/05/1917 May 2019 | SUB DIV 08/04/2019 |
17/05/1917 May 2019 | ADOPT ARTICLES 08/04/2019 |
17/05/1917 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 2500.99 |
16/05/1916 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 1206 |
16/05/1916 May 2019 | SUB-DIVISION 08/04/19 |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WALKER-KERR |
15/05/1915 May 2019 | ADOPT ARTICLES 08/04/2019 |
10/05/1910 May 2019 | CESSATION OF JAN FAULKNER AS A PSC |
28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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