- Company Overview for HAPPY DAYZ CONSULTANCY LIMITED (10662251)
- Filing history for HAPPY DAYZ CONSULTANCY LIMITED (10662251)
- People for HAPPY DAYZ CONSULTANCY LIMITED (10662251)
- More for HAPPY DAYZ CONSULTANCY LIMITED (10662251)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2024 | AD01 | Registered office address changed from 59 59 Kentwell Road Hampton Gardens Peterborough Cambridgeshire PE7 8rd United Kingdom to 2 Water Street Stamford PE9 2NJ on 22 January 2024 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Aug 2020 | PSC04 | Change of details for Mr Richard James Armstrong as a person with significant control on 9 July 2020 | |
02 Aug 2020 | PSC04 | Change of details for Mrs Haylea Simone Armstrong as a person with significant control on 9 July 2020 | |
02 Aug 2020 | CH01 | Director's details changed for Mrs Haylea Simone Armstrong on 9 July 2020 | |
02 Aug 2020 | CH01 | Director's details changed for Mr Richard James Armstrong on 9 July 2020 | |
02 Aug 2020 | AD01 | Registered office address changed from 85 Vale Drive Hampton Vale Peterborough PE7 8EP England to 59 59 Kentwell Road Hampton Gardens Peterborough Cambridgeshire PE7 8rd on 2 August 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
05 Apr 2017 | CH01 | Director's details changed for Mr Richard James Armstrong on 1 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Haylea Simone Armstrong on 1 April 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Pa Packaging Solutions Ltd Benwick Road Whittlesey Peterborough PE7 2HD England to 85 Vale Drive Hampton Vale Peterborough PE7 8EP on 16 March 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|