- Company Overview for HIPPYCHICKS FLEET STREET LTD (08109922)
- Filing history for HIPPYCHICKS FLEET STREET LTD (08109922)
- People for HIPPYCHICKS FLEET STREET LTD (08109922)
- Charges for HIPPYCHICKS FLEET STREET LTD (08109922)
- More for HIPPYCHICKS FLEET STREET LTD (08109922)
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
|
|
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
|
|
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
|
|
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2012 | NEWINC | Incorporation |