- Company Overview for HUNGRY HIPPOS COFFEE HOUSE LIMITED (06142522)
- Filing history for HUNGRY HIPPOS COFFEE HOUSE LIMITED (06142522)
- People for HUNGRY HIPPOS COFFEE HOUSE LIMITED (06142522)
- More for HUNGRY HIPPOS COFFEE HOUSE LIMITED (06142522)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from European Business Centre Thornes Lane Wakefield West Yorkshire WF1 5QW England on 4 April 2013 | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2013 | DS01 | Application to strike the company off the register | |
01 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Borough Bistro 4D Albion Street Morley Leeds West Yorkshire LS27 8DT United Kingdom on 14 June 2011 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Lesley Stead on 20 February 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
28 Aug 2009 | AA | Accounts made up to 31 March 2008 | |
01 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
08 Oct 2008 | 288c | Director's Change of Particulars / lesley stead / 07/10/2008 / |