HPY LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Appointment of Mr Jamie Haigh as a director on 2022-06-22 |
11/02/2311 February 2023 | Termination of appointment of Piotr Misiowiec as a director on 2023-02-11 |
11/02/2311 February 2023 | Cessation of Piotr Misiowiec as a person with significant control on 2023-02-11 |
11/02/2311 February 2023 | Confirmation statement made on 2022-11-18 with no updates |
11/02/2311 February 2023 | Notification of Jamie Haigh as a person with significant control on 2022-06-22 |
21/12/2221 December 2022 | Registered office address changed from 9 Sydney Street Burton-on-Trent DE14 2QX England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2022-12-21 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/08/199 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
04/09/184 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PIOTR MISIOWIEC / 01/12/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MISIOWIEC / 10/03/2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM F5 ROTHWELL HOUSE OTTER STREET HILTON DE65 5NH |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/11/1520 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
18/11/1418 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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