Advanced company searchLink opens in new window

HALCYON DAYS (LONDON) LIMITED

Company number 00649356

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 PSC02 Notification of Halcyon Days Limited as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
02 Oct 2015 AD01 Registered office address changed from 10 st Bride Street London EC4A 4AD to Aquis House 49/51 Blagrave Street Reading RG1 1PL on 2 October 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 250,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
03 Jun 2014 TM01 Termination of appointment of Elizabeth Danckwerts as a director
21 Jan 2014 TM01 Termination of appointment of Bruce Blythe as a director
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AUD Auditor's resignation
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a small company made up to 31 December 2011
05 Dec 2012 TM01 Termination of appointment of John Hammond as a director
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Francis Sinclair as a director
17 May 2012 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 17 May 2012
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2011 AA Full accounts made up to 31 December 2010