Advanced company searchLink opens in new window

HUNGRYHOUSE HOLDINGS LIMITED

Company number 06557145

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)
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/01/18.
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
  • GBP 4.75
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/18.
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
  • GBP 9.080004
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016 and then on 22/01/18.
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
  • GBP 9.080004
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/18.
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