Advanced company searchLink opens in new window

HALCYON DAYS LIMITED

Company number 07734959

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)
27 Jun 2019 AA Unaudited abridged accounts made up to 29 December 2017
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
21 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
06 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Jun 2016 TM02 Termination of appointment of Fcfm Group Limited as a secretary on 27 May 2016
22 Mar 2016 AP04 Appointment of Fcfm Group Limited as a secretary on 9 March 2016
15 Mar 2016 TM02 Termination of appointment of Pamela Elizabeth Harper as a secretary on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of David Larsen as a director on 9 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
29 Feb 2016 AP03 Appointment of Pamela Elizabeth Harper as a secretary on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of William Sherman as a director on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of William Sherman as a secretary on 29 February 2016
24 Feb 2016 AP01 Appointment of Pamela Elizabeth Harper as a director on 23 February 2016
23 Sep 2015 TM01 Termination of appointment of Pamela Elizabeth Harper as a director on 3 July 2015
16 Sep 2015 AD01 Registered office address changed from 10 st. Bride Street London EC4A 4AD to 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 16 September 2015
03 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2