- Company Overview for HIP LABS LIMITED (10156157)
- Filing history for HIP LABS LIMITED (10156157)
- People for HIP LABS LIMITED (10156157)
- Charges for HIP LABS LIMITED (10156157)
- More for HIP LABS LIMITED (10156157)
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) |
---|---|---|---|
10 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 10156157: Companies House Default Address, Cardiff, CF14 8LH on 10 August 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Tobias Andreas Straessle as a director on 9 September 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | PSC07 | Cessation of Kai Mathew Peeters as a person with significant control on 15 February 2018 | |
07 Mar 2019 | PSC02 | Notification of Hip Interactive Property Limited, Gibraltar as a person with significant control on 15 February 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Suite 62 Suite 62 272 High Street Kensington London W8 6nd England to Suite 62 272 Kensington High Street London W8 6nd on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Flat 4, 17 Ferdinand Street London NW1 8EU England to Suite 62 Suite 62 272 High Street Kensington London W8 6nd on 28 February 2019 | |
12 Dec 2018 | MR01 | Registration of charge 101561570001, created on 11 December 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Bush House 77, 79 & 81 Alma Road Clifton Bristol County of Bristol BS8 2DP United Kingdom to Flat 4, 17 Ferdinand Street London NW1 8EU on 28 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Tobias Andreas Straessle as a director on 20 October 2016 | |
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|