- Company Overview for HAPPY MART LIMITED (07301987)
- Filing history for HAPPY MART LIMITED (07301987)
- People for HAPPY MART LIMITED (07301987)
- Charges for HAPPY MART LIMITED (07301987)
- Insolvency for HAPPY MART LIMITED (07301987)
- More for HAPPY MART LIMITED (07301987)
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) |
---|---|---|---|
09 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
07 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 7 October 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 28 28 Queensway Queensway London W2 3RX England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 22 November 2019 | |
21 Nov 2019 | LIQ02 | Statement of affairs | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
09 May 2019 | AD01 | Registered office address changed from 1st Floor 105-111 Euston Street London NW1 2EW United Kingdom to 28 28 Queensway Queensway London W2 3RX on 9 May 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
03 Aug 2018 | PSC02 | Notification of Resound Wit Limited as a person with significant control on 23 July 2018 | |
03 Aug 2018 | PSC07 | Cessation of Meng Kwong Lim as a person with significant control on 23 July 2018 | |
03 Aug 2018 | PSC07 | Cessation of Kheng Poh Koay as a person with significant control on 23 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Meng Kwong Lim as a director on 23 July 2018 | |
01 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
09 Apr 2018 | AA01 | Previous accounting period extended from 30 July 2017 to 31 July 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Ms Kathleen Ff Tay on 14 March 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CH01 | Director's details changed for Ms Kathleen Tay Fong Fong on 1 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates |