- Company Overview for THE HIPPY HIPPY SHAKE COMPANY LIMITED (06878598)
- Filing history for THE HIPPY HIPPY SHAKE COMPANY LIMITED (06878598)
- People for THE HIPPY HIPPY SHAKE COMPANY LIMITED (06878598)
- More for THE HIPPY HIPPY SHAKE COMPANY LIMITED (06878598)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2021 | PSC07 | Cessation of Richard Steven Buxton as a person with significant control on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Richard Steven Buxton as a director on 23 July 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
09 May 2013 | AD02 | Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of David Perry as a director | |
01 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from Perry & Williamson Ltd 4 St.Marys Street Newport Shropshire TF10 7AB United Kingdom on 26 April 2012 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |