- Company Overview for HAPPY WORKERS LIMITED (14462251)
- Filing history for HAPPY WORKERS LIMITED (14462251)
- People for HAPPY WORKERS LIMITED (14462251)
- More for HAPPY WORKERS LIMITED (14462251)
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) |
---|---|---|---|
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
20 Dec 2024 | AD01 | Registered office address changed from Regus, Cardinal Point, Park Road Rickmansworth WD3 1RE England to Office 7 30 Uphall Road Ilford IG1 2JF on 20 December 2024 | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | AD01 | Registered office address changed from 26 Byron Road Wembley HA0 3NU United Kingdom to Regus, Cardinal Point, Park Road Rickmansworth WD3 1RE on 30 September 2024 | |
12 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
02 Oct 2023 | PSC01 | Notification of Rahul Shivbahadursingh Rajput as a person with significant control on 23 September 2023 | |
02 Oct 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 23 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Rahul Shivbahadursingh Rajput as a director on 23 September 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Byron Road Wembley HA0 3NU on 2 October 2023 | |
02 Oct 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 23 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 25 September 2023 | |
04 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-04
|