- Company Overview for HAPPY DAYS (2007) LIMITED (06408964)
- Filing history for HAPPY DAYS (2007) LIMITED (06408964)
- People for HAPPY DAYS (2007) LIMITED (06408964)
- More for HAPPY DAYS (2007) LIMITED (06408964)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | TM01 | Termination of appointment of Brian Alexander Thomas as a director on 12 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Younis Rayhan as a director on 29 October 2014 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AP01 | Appointment of Mr Brian Thomas as a director on 12 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Paul Barnett as a director on 12 November 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AD01 | Registered office address changed from C/O Abacus Accountants 2Nd Floor Coleridge House 5-7a Park Street Slough Berkshire SL1 1PE on 1 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Milan Haria as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Paul Barnett as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
21 Mar 2013 | TM02 | Termination of appointment of Rashmi Chauhan as a secretary | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AD01 | Registered office address changed from C/O C/O of Abacus Accountants Forward Building 44 Windsor Road Slough Berkshire SL1 2EJ United Kingdom on 16 August 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Feb 2010 | AD01 | Registered office address changed from C/O C/O of Abacus Accountants the Nova Building Herschel Street Slough Berkshire SL1 1XS United Kingdom on 10 February 2010 |