Hallidays Group Gfx Limited

DataGardener
dissolved
Unknown

Hallidays Group Gfx Limited

08633104Private Limited With Share Capital

Riverside House, Kings Reach Business Park, Stockport, SK42HD
Incorporated

01/08/2013

Company Age

12 years

Directors

8

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Hallidays Group Gfx Limited (08633104) is a private limited with share capital incorporated on 01/08/2013 (12 years old) and registered in stockport, SK42HD. The company operates under SIC code 69201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 01/08/2013
SK42HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Directors

7

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Gazette Dissolved Voluntary
Category:Gazette
Date:01-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:15-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Capital Allotment Shares
Category:Capital
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Resolution
Category:Resolution
Date:15-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2019
Resolution
Category:Resolution
Date:02-07-2019
Change Of Name Notice
Category:Change Of Name
Date:02-07-2019
Resolution
Category:Resolution
Date:27-06-2019
Resolution
Category:Resolution
Date:27-06-2019
Resolution
Category:Resolution
Date:27-06-2019
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2019
Capital Allotment Shares
Category:Capital
Date:26-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:22-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:12-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2015
Change Of Name Notice
Category:Change Of Name
Date:16-07-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2014
Change Of Name Notice
Category:Change Of Name
Date:28-05-2014
Change Of Name Notice
Category:Change Of Name
Date:16-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Memorandum Articles
Category:Incorporation
Date:22-04-2014
Resolution
Category:Resolution
Date:22-04-2014
Incorporation Company
Category:Incorporation
Date:01-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date10/03/2025
Latest Accounts30/04/2024

Trading Addresses

Riverside House, Kings Reach Road, Stockport, Cheshire, SK42HDRegistered

Contact

01614768276
hallidays-it.co.uk
Riverside House, Kings Reach Business Park, Stockport, SK42HD