Advanced company searchLink opens in new window

HAPPY COOKING COMPANY LIMITED

Company number 07346487

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2018 CS01 Confirmation statement made on 4 August 2018 with updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 August 2018
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
05 Aug 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 5 August 2015
04 Aug 2015 AP04 Appointment of Farstar Cpa Limited as a secretary on 4 August 2015
04 Aug 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 4 August 2015
08 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
12 Aug 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary on 12 August 2014
12 Aug 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 August 2014
12 Aug 2014 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 12 August 2014
31 Aug 2013 AA Accounts for a dormant company made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
06 Aug 2013 CH01 Director's details changed for Ms Zhouqin Fang on 1 August 2013