- Company Overview for HAPPY HOUSE (DENBIGH) LIMITED (08496427)
- Filing history for HAPPY HOUSE (DENBIGH) LIMITED (08496427)
- People for HAPPY HOUSE (DENBIGH) LIMITED (08496427)
- More for HAPPY HOUSE (DENBIGH) LIMITED (08496427)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
01 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Jul 2013 | AP01 | Appointment of Mr Guo Da Chen as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Simon Li as a director | |
17 Jul 2013 | AD01 | Registered office address changed from 50 Granby Row Granby Row Manchester M1 7AY England on 17 July 2013 | |
16 Jul 2013 | CERTNM |
Company name changed 88 noodle bar fleetwood LIMITED\certificate issued on 16/07/13
|
|
18 Jun 2013 | AP01 | Appointment of Mr Simon Ying Hua Li as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Kwai Wan as a director | |
18 Jun 2013 | AD01 | Registered office address changed from 8 Darbishire Road Fleetwood FY7 6QA England on 18 June 2013 | |
19 Apr 2013 | NEWINC | Incorporation |