- Company Overview for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Filing history for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- People for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Charges for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Registers for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- More for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
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) |
---|---|---|---|
03 Jul 2017 | CS01 |
Confirmation statement made on 22 June 2017 with updates
|
|
03 Jul 2017 | PSC02 | Notification of Delivery Hero Ag as a person with significant control on 6 April 2016 | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
26 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Scott Fletcher as a director on 5 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Alice Lisa Mrongovius as a director on 1 February 2016 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jun 2015 | AP01 | Appointment of Scott Fletcher as a director on 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
15 May 2015 | TM01 | Termination of appointment of Shane Kenneth Lake as a director on 28 April 2015 | |
15 May 2015 | TM02 | Termination of appointment of Shane Kenneth Lake as a secretary on 28 April 2015 | |
23 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Dec 2013 | MR01 | Registration of charge 065571450002 | |
09 Oct 2013 | TM01 | Termination of appointment of Fabian Siegel as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Anthony Charles as a director | |
09 Oct 2013 | TM02 | Termination of appointment of Anthony Charles as a secretary | |
09 Oct 2013 | AP03 | Appointment of Mr Shane Kenneth Lake as a secretary | |
31 Jul 2013 | AD01 | Registered office address changed from , C/O C/O Blue Dot Consulting Ltd, Riverbank House Putney Bridge Approach, London, SW6 3JD, England on 31 July 2013 | |
03 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |