Advanced company searchLink opens in new window

HAPPY FINISH GROUP LIMITED

Company number 10012337

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
15 Sep 2020 600 Appointment of a voluntary liquidator
24 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2020 AM10 Administrator's progress report
21 Jul 2020 AM07 Result of meeting of creditors
20 Jul 2020 AM07 Result of meeting of creditors
19 Jun 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 Jun 2020 AM03 Statement of administrator's proposal
14 May 2020 AD01 Registered office address changed from Turnpoint 26-28 Underwood Street London N1 7JQ United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 14 May 2020
11 May 2020 AM01 Appointment of an administrator
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
10 Apr 2018 TM01 Termination of appointment of Stuart Waplington as a director on 13 March 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
09 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2016
08 Nov 2017 AA01 Current accounting period shortened from 30 June 2017 to 30 June 2016
30 May 2017 TM01 Termination of appointment of Jasvinder Singh Saini as a director on 6 January 2017
07 Mar 2017 AA01 Current accounting period extended from 30 June 2016 to 30 June 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
09 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2016 CH01 Director's details changed for Mr Rainer Usselmann on 2 November 2016