Advanced company searchLink opens in new window

HIPPYCHICKS FLEET STREET LTD

Company number 08109922

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)
04 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 TM01 Termination of appointment of Jamie Motlagh as a director on 15 September 2019
19 Sep 2019 PSC07 Cessation of Pub Invest Group Ltd as a person with significant control on 15 September 2019
19 Sep 2019 PSC07 Cessation of Jamie Motlagh as a person with significant control on 15 September 2019
26 Jun 2019 PSC02 Notification of Pub Invest Group Ltd as a person with significant control on 5 June 2019
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jan 2018 AD01 Registered office address changed from 71 Seel Street Liverpool L1 4AZ England to 20-26 Fleet Street Liverpool L1 4AN on 11 January 2018
21 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
02 May 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Aug 2015 AD01 Registered office address changed from 39-41 Fleet Street Liverpool L1 4AR to 71 Seel Street Liverpool L1 4AZ on 22 August 2015
21 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 Aug 2014 CH01 Director's details changed for Mr Jamie Motlagh on 1 January 2014
18 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Apr 2014 TM01 Termination of appointment of Dawn James as a director
10 Sep 2013 AP01 Appointment of Mr Jamie Motlagh as a director
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2012 NEWINC Incorporation