HIPTERNS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Registered office address changed from Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-09

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

20/09/2320 September 2023 Registered office address changed from 1391 London Road Leigh on Sea SS9 2SA to Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2023-09-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-10-27 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/12/2124 December 2021 Appointment of Mr Joselito Sanchez Jr as a director on 2021-12-13

View Document

24/12/2124 December 2021 Termination of appointment of Luke Marchant as a director on 2021-12-13

View Document

22/12/2122 December 2021 Cessation of Luke Marchant as a person with significant control on 2021-12-13

View Document

21/12/2121 December 2021 Notification of Joselito Sanchez Jr as a person with significant control on 2021-12-13

View Document

17/11/2117 November 2021 Registered office address changed from 8 Broomfield Crescent Gosport PO13 9TN England to 1391 London Road Leigh on Sea SS9 2SA on 2021-11-17

View Document

28/10/2128 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company