Advanced company searchLink opens in new window

THE HIPPY HIPPY SHAKE COMPANY LIMITED

Company number 06878598

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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