- Company Overview for HALCYON DAYS LIMITED (07734959)
- Filing history for HALCYON DAYS LIMITED (07734959)
- People for HALCYON DAYS LIMITED (07734959)
- Charges for HALCYON DAYS LIMITED (07734959)
- More for HALCYON DAYS LIMITED (07734959)
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
|
|
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
|