Advanced company searchLink opens in new window

HUNGRY HIPPOS COFFEE HOUSE LIMITED

Company number 06142522

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)
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
  • GBP 2
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 /