- Company Overview for HAPPYTODAY LIMITED (06835914)
- Filing history for HAPPYTODAY LIMITED (06835914)
- People for HAPPYTODAY LIMITED (06835914)
- More for HAPPYTODAY LIMITED (06835914)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | TM01 | Termination of appointment of Alexander John Redpath as a director on 7 June 2017 | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
24 Mar 2016 | CH01 | Director's details changed for Mr Alexander John Redpath on 24 March 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from Suite a10 Suite a10, the Long Lodge 265-269 Kingston Road London SW19 3FW England to Suite a10, the Long Lodge 265-269Kingston Road London SW19 3NW on 16 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Suite a01, the Manor House 120 Kingston Road London SW19 1LY to Suite a10 Suite a10, the Long Lodge 265-269 Kingston Road London SW19 3FW on 23 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD03 | Register(s) moved to registered inspection location Suite a01, Windsor House 35 Victoria Road Darlington County Durham DL1 5SF | |
16 Jul 2014 | AD02 | Register inspection address has been changed to Suite a01, Windsor House 35 Victoria Road Darlington County Durham DL1 5SF | |
16 Jul 2014 | TM01 | Termination of appointment of Anthony John Douglas Redpath as a director on 15 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Alexander John Redpath as a director on 15 July 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Www,Businesses-for-Sale.Co.Uk Ltd as a secretary on 15 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF to Suite a01, the Manor House 120 Kingston Road London SW19 1LY on 16 July 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |