THE HAPPY ROVER CATERING COMPANY LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR FENWICK JAMES BUTCHER / 24/06/2019

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH HALLSWORTH

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 CESSATION OF KAYLEIGH LAUREN HALLSWORTH AS A PSC

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 10/01/17 STATEMENT OF CAPITAL GBP 10

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR FENWICK JAMES BUTCHER

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM LATHKILL HOUSE, RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP ENGLAND

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVINS

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MISS KAYLEIGH LAUREN HALLSWORTH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

18/03/1618 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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