- Company Overview for HICHAPP LIMITED (10903603)
- Filing history for HICHAPP LIMITED (10903603)
- People for HICHAPP LIMITED (10903603)
- More for HICHAPP LIMITED (10903603)
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) |
---|---|---|---|
24 May 2019 | CONNOT | Change of name notice | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 241 51 Pinfold Street Birmingham B2 4AY on 5 March 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Mahmoud Rezaei as a person with significant control on 1 December 2018 | |
24 Jan 2019 | CH03 | Secretary's details changed for Mr Mahmoud Rezaei on 24 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Mahmoud Rezaei on 24 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Oct 2018 | AP01 | Appointment of Mr Ali Taranssari as a director on 29 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|