Advanced company searchLink opens in new window

ENTIRELY HIPS LIMITED

Company number 06464800

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)
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
  • GBP 100
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