Advanced company searchLink opens in new window

HAPPY MART LIMITED

Company number 07301987

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
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