HALLIDAYS GROUP GFX LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-05-31 to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Satisfaction of charge 086331040001 in full

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

12/03/2112 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 2000.1

View Document

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/192 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/192 July 2019 COMPANY NAME CHANGED HALLIDAYS GROUP LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

27/06/1927 June 2019 RE-SUB DIV 31/05/2019

View Document

27/06/1927 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1927 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1926 June 2019 SUB-DIVISION 31/05/19

View Document

26/06/1926 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 11001.00

View Document

20/06/1920 June 2019 CESSATION OF XEINADIN UK PROFESSIONAL SERVICES LIMITED AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF HALLIDAYS GROUP GFX LIMITED AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

20/06/1920 June 2019 NOTIFICATION OF PSC STATEMENT ON 01/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLIDAYS GROUP GFX LIMITED

View Document

18/06/1918 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2019

View Document

04/06/194 June 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREG JONES / 01/08/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/15

View Document

12/09/1612 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/14

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS NICHOLA SARAH COLES

View Document

16/07/1516 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED HALLIDAYS 1843 LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED HALLIDAYS 2013 LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

28/05/1428 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086331040001

View Document

22/04/1422 April 2014 ALTER ARTICLES 02/04/2014

View Document

22/04/1422 April 2014 ARTICLES OF ASSOCIATION

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information