HIPPOCAMPUS GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/01/2520 January 2025 | Return of final meeting in a creditors' voluntary winding up |
20/01/2520 January 2025 | Statement of receipts and payments to 2025-01-03 |
27/02/2427 February 2024 | Statement of receipts and payments to 2024-01-22 |
03/02/233 February 2023 | Appointment of a liquidator |
01/02/231 February 2023 | Administrator's progress report to 2023-01-18 |
23/01/2323 January 2023 | Notice of move from Administration to Creditors Voluntary Liquidation |
05/04/225 April 2022 | Statement of administrator's proposal |
29/03/2229 March 2022 | Statement of affairs |
17/02/2217 February 2022 | Appointment of an administrator |
10/02/2210 February 2022 | Registered office address changed from 282 Moira Road Lisburn Antrim BT28 2LU to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2022-02-10 |
04/02/224 February 2022 | Certificate of change of name |
07/07/217 July 2021 | Confirmation statement made on 2021-04-28 with no updates |
21/04/2121 April 2021 | 30/04/20 AUDITED ABRIDGED |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 AUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
01/09/171 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6352160001 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
13/12/1613 December 2016 | CURREXT FROM 31/12/2016 TO 30/04/2017 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O BDM CHARTERED ACCOUNTANTS ANNA HOUSE DUNMURRY OFFICE PARK 37A UPPER DUNMURRY LANE BELFAST BT17 0AJ NORTHERN IRELAND |
03/12/153 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIPPOCAMPUS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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