- Company Overview for HALCYON AUDIO (CONSULTING) LIMITED (12333664)
- Filing history for HALCYON AUDIO (CONSULTING) LIMITED (12333664)
- People for HALCYON AUDIO (CONSULTING) LIMITED (12333664)
- More for HALCYON AUDIO (CONSULTING) LIMITED (12333664)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | TM01 | Termination of appointment of Nicolas Eric Aime Will as a director on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Nicolas Eric Aime Will as a person with significant control on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Sarah Jayne Harlington as a director on 22 November 2021 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
27 Nov 2020 | PSC05 | Change of details for Manor Drive Lsh Ltd as a person with significant control on 25 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
27 Nov 2020 | AP01 | Appointment of Mr Michael Colin Peter Harlington as a director on 26 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Bridge House 41 Wincolmlee Hull East Riding of Yorkshire HU2 8AG England to 2 Burleigh Street Hull HU8 8SS on 27 November 2020 | |
07 Aug 2020 | TM02 | Termination of appointment of Christopher David Lambert-Dowell as a secretary on 7 August 2020 | |
18 May 2020 | PSC07 | Cessation of Sarah Jayne Harlington as a person with significant control on 18 May 2020 | |
18 May 2020 | PSC02 | Notification of Manor Drive Lsh Ltd as a person with significant control on 18 May 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from Cameron Ferriby & Co, 41, Bridge House Wincolmlee Hull North Humberside HU2 8AG United Kingdom to Bridge House 41 Wincolmlee Hull East Riding of Yorkshire HU2 8AG on 12 December 2019 | |
26 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-26
|