HALOS GARDEN AMUSEMENT LIMITED

60-66 The Horsefair, Bristol, BS1 3DX, Somerset, England
StatusDISSOLVED
Company No.10576135
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 18 days

SUMMARY

HALOS GARDEN AMUSEMENT LIMITED is an dissolved private limited company with number 10576135. It was incorporated 7 years, 3 months, 20 days ago, on 23 January 2017 and it was dissolved 4 years, 7 months, 18 days ago, on 24 September 2019. The company address is 60-66 The Horsefair, Bristol, BS1 3DX, Somerset, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gamecube Leisure Group Limited

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodora Ng

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ng

Termination date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-02

Psc name: Gamecube Leisure Group Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gamecube Leisure Group Limited

Appointment date: 2018-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chi Fung Ng

Cessation date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kar Ching Ng

Termination date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Chi Fung Ng

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chi Fung Ng

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theodora Ng

Appointment date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr Martin Ng

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-21

Officer name: Mr Chi Fung Ng

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mrs Kar Ching Ng

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 21 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chi Fung Ng

Change date: 2018-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-29

Psc name: Chi Fung Ng

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chi Fung Ng

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 5 Percy Street London W1T 1DG United Kingdom

Change date: 2017-05-25

New address: 60-66 the Horsefair Bristol Somerset BS1 3DX

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACMECH ENGINEERING LIMITED

3RD FLOOR,ROMFORD,RM1 1TR

Number:09363267
Status:ACTIVE
Category:Private Limited Company

AI BUILDING CONTRACTORS LIMITED

55 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HA

Number:11635156
Status:ACTIVE
Category:Private Limited Company

DIOMED PHARMACEUTICALS LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:03527451
Status:ACTIVE
Category:Private Limited Company

EPIC INDUSTRIAL PARK LTD

TECHNOLOGY CENTRE,CHURCH,BB5 4HU

Number:05193135
Status:ACTIVE
Category:Private Limited Company

INFLITE MRO SERVICES LIMITED

INFILTE HOUSE,STANSTED,CM24 1RY

Number:04356041
Status:ACTIVE
Category:Private Limited Company

LIGHTLY & LIGHTLY LIMITED

STANLEY HARRISON HOUSE THE CHOCOLATE WORKS,YORK,YO23 1DE

Number:04671541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source