Advanced company searchLink opens in new window

HUNGRYHOUSE.COM LTD

Company number 04837025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
18 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2019 PSC05 Change of details for Hungryhouse Holdings Limited as a person with significant control on 6 April 2016
14 Jun 2019 AD02 Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF
04 Jun 2019 CH01 Director's details changed for Mr Paul Scott Harrison on 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Graham John Corfield on 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019
31 May 2019 PSC05 Change of details for Hungryhouse Holdings Limited as a person with significant control on 31 May 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 AD02 Register inspection address has been changed from C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG England to Masters House 107 Hammersmith Road London W14 0QH
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
11 Jun 2018 AD01 Registered office address changed from C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to Masters House 107 Hammersmith Road London W14 0QH on 11 June 2018
02 Jun 2018 CH01 Director's details changed for Mr Paul Scott Harrison on 1 June 2018
27 Mar 2018 AD04 Register(s) moved to registered office address C/O C/O Blue Dot Consulting Ltd Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
02 Mar 2018 TM01 Termination of appointment of Alice Lisa Mrongovius as a director on 26 February 2018
12 Feb 2018 TM01 Termination of appointment of Niklas Oestberg as a director on 31 January 2018
12 Feb 2018 AP01 Appointment of Mr Paul Scott Harrison as a director on 31 January 2018
09 Feb 2018 AP01 Appointment of Mr Graham John Corfield as a director on 31 January 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG
21 Nov 2017 AD02 Register inspection address has been changed to C/O Coffin Mew Llp Cumberland Place Southampton SO15 2BG