- Company Overview for HAPPY BODY HOLDINGS LIMITED (11979188)
- Filing history for HAPPY BODY HOLDINGS LIMITED (11979188)
- People for HAPPY BODY HOLDINGS LIMITED (11979188)
- More for HAPPY BODY HOLDINGS LIMITED (11979188)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
06 Nov 2024 | AA | Total exemption full accounts made up to 29 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 29 April 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Julie Holl on 14 September 2023 | |
15 Sep 2023 | PSC04 | Change of details for Julie Holl as a person with significant control on 14 September 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from 2nd Floor Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 4 February 2022 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mrs Samantha Ann Hine on 14 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mrs Samantha Ann Hine as a person with significant control on 14 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Samantha Ann Hine on 11 January 2021 | |
11 Jan 2021 | PSC04 | Change of details for Mrs Samantha Ann Hine as a person with significant control on 11 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
06 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
07 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|