- Company Overview for HIPPO DESIGN OFFICE LIMITED (09384043)
- Filing history for HIPPO DESIGN OFFICE LIMITED (09384043)
- People for HIPPO DESIGN OFFICE LIMITED (09384043)
- More for HIPPO DESIGN OFFICE LIMITED (09384043)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022 | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 12 January 2021 | |
09 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 6 December 2017 | |
04 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
07 Dec 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 5 December 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 5 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 December 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|