- Company Overview for HAPPY DAYS DIGITAL LIMITED (10391464)
- Filing history for HAPPY DAYS DIGITAL LIMITED (10391464)
- People for HAPPY DAYS DIGITAL LIMITED (10391464)
- Registers for HAPPY DAYS DIGITAL LIMITED (10391464)
- More for HAPPY DAYS DIGITAL LIMITED (10391464)
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
|
|
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
|