Advanced company searchLink opens in new window

HIP INTERACTIVE PROPERTY UK LIMITED

Company number 10730933

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-19
  • GBP 1,000