Advanced company searchLink opens in new window

HIPPO DESIGN OFFICE LIMITED

Company number 09384043

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)
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
  • GBP 1,000
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 1,000