- Company Overview for ENTIRELY HIPS LIMITED (06464800)
- Filing history for ENTIRELY HIPS LIMITED (06464800)
- People for ENTIRELY HIPS LIMITED (06464800)
- More for ENTIRELY HIPS LIMITED (06464800)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Gupreet Bath on 7 January 2010 | |
04 Feb 2010 | AD02 | Register inspection address has been changed | |
04 Feb 2010 | CH01 | Director's details changed for Jagat Bath on 7 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
12 Aug 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 3 dimsdale walk plaistow london E13 0LW | |
13 Feb 2008 | CERTNM | Company name changed complete hips LIMITED\certificate issued on 13/02/08 | |
07 Jan 2008 | NEWINC | Incorporation |