Advanced company searchLink opens in new window

HAPPY DAYS DIGITAL LIMITED

Company number 10391464

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
30 May 2022 AA Micro company accounts made up to 30 September 2021
08 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
27 May 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
13 Jul 2020 TM01 Termination of appointment of Konstantinos Arvanitis as a director on 10 July 2020
28 Apr 2020 AD01 Registered office address changed from Flat 11 Regency Lodge Adelaide Road London NW3 5EE to 57 Park View London N21 1QS on 28 April 2020
28 Apr 2020 AP01 Appointment of Mr Konstantinos Arvanitis as a director on 28 April 2020
23 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Oct 2019 AAMD Amended micro company accounts made up to 30 September 2018
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
15 Mar 2019 PSC01 Notification of Konstantinos Arvanitis as a person with significant control on 14 March 2019
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 200
14 Jan 2019 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to Flat 11 Regency Lodge Adelaide Road London NW3 5EE on 14 January 2019
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB England to 3rd Floor, 14 Hanover Street London W1S 1YH on 19 January 2017
23 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-23
  • GBP 100