HALEY SHARPE DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Termination of appointment of Jan Faulkner as a director on 2023-09-04

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-04-30

View Document

29/06/2129 June 2021 Cessation of Gary Walker-Kerr as a person with significant control on 2019-04-08

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN FAULKNER

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR GARY WALKER-KERR

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND

View Document

17/05/1917 May 2019 SUB DIV 08/04/2019

View Document

17/05/1917 May 2019 ADOPT ARTICLES 08/04/2019

View Document

17/05/1917 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 2500.99

View Document

16/05/1916 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 1206

View Document

16/05/1916 May 2019 SUB-DIVISION 08/04/19

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WALKER-KERR

View Document

15/05/1915 May 2019 ADOPT ARTICLES 08/04/2019

View Document

10/05/1910 May 2019 CESSATION OF JAN FAULKNER AS A PSC

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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