Advanced company searchLink opens in new window

HALCYON FINE ART GROUP HOLDINGS LIMITED

Company number 07230522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
26 Feb 2024 TM01 Termination of appointment of Raena Green as a director on 5 January 2024
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 AD01 Registered office address changed from 29 New Bond Street London W1S 2RL United Kingdom to 5th Floor 143 New Bond Street London W1S 2TP on 23 May 2023
28 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
24 Nov 2022 AA01 Current accounting period extended from 26 October 2022 to 31 December 2022
09 Aug 2022 AAMD Amended group of companies' accounts made up to 31 October 2021
26 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
10 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
10 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement/company business 15/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facility agreement/company business 15/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2022 MR01 Registration of charge 072305220004, created on 23 December 2021
30 Dec 2021 MR04 Satisfaction of charge 072305220003 in full
21 Dec 2021 AA01 Previous accounting period extended from 26 April 2021 to 26 October 2021
15 Oct 2021 TM02 Termination of appointment of Trevor John Dawson as a secretary on 30 September 2021
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 AA Group of companies' accounts made up to 30 April 2020
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
23 Apr 2021 AA01 Previous accounting period shortened from 27 April 2020 to 26 April 2020
19 Feb 2021 PSC04 Change of details for Paul Joseph Sylvester Green as a person with significant control on 29 July 2020
19 Feb 2021 CH01 Director's details changed for Paul Joseph Sylvester Green on 29 July 2020
11 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
27 Apr 2020 AA Group of companies' accounts made up to 30 April 2019
20 Mar 2020 MR04 Satisfaction of charge 072305220002 in full