Advanced company searchLink opens in new window

HIPPO-TECH LIMITED

Company number 06894036

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
02 Apr 2013 AD01 Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 2 April 2013
07 Dec 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 7 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Bernt-Uwe Frank Schneider on 29 April 2010
01 Jul 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 29 April 2010
24 Jun 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
27 May 2009 288c Director's Change of Particulars / bernt-uwe schneider / 26/05/2009 / Date of Birth was: 01-Jan-1959, now: 29-Nov-1958; Post Code was: , now: 34393
26 May 2009 288a Director appointed mr bernt-uwe frank schneider
22 May 2009 288b Appointment Terminated Director carmen schneider
01 May 2009 NEWINC Incorporation