HIC-UP LTD

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2331 May 2023 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Statement of affairs

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

03/08/203 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY SULKIN / 10/07/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069759890001

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / 6 BONES LIMITED / 24/05/2018

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017

View Document

15/01/1815 January 2018 CESSATION OF JAMIE TIMOTHY COKEY SULKIN AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 BONES LIMITED

View Document

15/01/1815 January 2018 CESSATION OF DIPAK PANCHAL AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY COKEY SULKIN / 04/09/2017

View Document

01/09/171 September 2017 CESSATION OF JAMIE SULKIN AS A PSC

View Document

01/09/171 September 2017 CESSATION OF JAMIE SULKIN AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE TIMOTHY COKEY SULKIN

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK PANCHAL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM LINK HOUSE 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TIMOTHY SULKIN / 15/05/2017

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM JSP ACCOUNTANTS 1ST FLOOR 10 COLLEGE ROAD HARROW HA1 1BE UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINICK YOUNG

View Document

01/11/121 November 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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