- Company Overview for HIP INTERACTIVE PROPERTY UK LIMITED (10730933)
- Filing history for HIP INTERACTIVE PROPERTY UK LIMITED (10730933)
- People for HIP INTERACTIVE PROPERTY UK LIMITED (10730933)
- More for HIP INTERACTIVE PROPERTY UK LIMITED (10730933)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 10730933: Companies House Default Address, Cardiff, CF14 8LH on 10 August 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Jan 2020 | 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 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
07 Mar 2019 | PSC05 | Change of details for Hip Interactive Property Limited, Gibraltar 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 | |
07 Mar 2019 | PSC07 | Cessation of Hip Interactive Property Limited as a person with significant control on 15 February 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Suite 62 Suite 62 272 Kensington High Street 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 Kensington High Street London W8 6nd on 28 February 2019 | |
15 Jan 2019 | 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 | |
20 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
09 May 2017 | AP01 | Appointment of Mr Kai Matthew Peeters as a director on 9 May 2017 | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|