HALEY SHARPE DESIGN GROUP LIMITED

10920099
11 GUILDHALL LANE LEICESTER ENGLAND LE1 5FQ

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
06 Sep 2023 officers Termination of appointment of director (Jan Faulkner) 1 Buy now
06 Sep 2023 officers Appointment of director (Mr Gary Walker-Kerr) 2 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2021 accounts Annual Accounts 7 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
03 Aug 2021 insolvency Solvency Statement dated 21/07/21 1 Buy now
03 Aug 2021 resolution Resolution 1 Buy now
28 Jan 2021 accounts Annual Accounts 7 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 7 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2019 officers Termination of appointment of director (Alisdair Robert Farrow Hinshelwood) 1 Buy now
11 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Nov 2018 accounts Annual Accounts 14 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 officers Appointment of director (Mr Alisdair Robert Farrow Hinshelwood) 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Jan Faulkner) 2 Buy now
20 Sep 2017 mortgage Registration of a charge 6 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2017 resolution Resolution 2 Buy now
07 Sep 2017 incorporation Memorandum Articles 23 Buy now
07 Sep 2017 resolution Resolution 2 Buy now
06 Sep 2017 capital Return of Allotment of shares 3 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 resolution Resolution 3 Buy now
17 Aug 2017 incorporation Incorporation Company 10 Buy now