DB HALLIDAY LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

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

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Samantha Perry as a director on 2022-01-10

View Document

25/01/2225 January 2022 Appointment of Mr Jan Michael Moina as a director on 2022-01-07

View Document

20/01/2220 January 2022 Cessation of Samantha Perry as a person with significant control on 2022-01-07

View Document

18/01/2218 January 2022 Notification of Jan Michael Moina as a person with significant control on 2022-01-07

View Document

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

View Document

13/12/2113 December 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • SUN GENERATION LIMITED


  • 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