- Company Overview for JIVE HIPPO LIMITED (09863488)
- Filing history for JIVE HIPPO LIMITED (09863488)
- People for JIVE HIPPO LIMITED (09863488)
- More for JIVE HIPPO LIMITED (09863488)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to International House 12 Constance Street London E16 2DQ on 15 September 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 May 2018 | CH01 | Director's details changed for Mrs Nicola Helen Rowe on 18 December 2017 | |
15 May 2018 | PSC04 | Change of details for Nicola Helen Rowe as a person with significant control on 18 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017 | |
15 May 2018 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
26 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Jan 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 20 January 2017 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
26 Sep 2016 | AP01 | Appointment of Mrs Nicola Helen Rowe as a director on 21 September 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|