Advanced company searchLink opens in new window

HIC-UP LTD

Company number 06975989

Filter by category

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)
31 May 2023 600 Appointment of a voluntary liquidator
31 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-12
31 May 2023 AD01 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2023
24 May 2023 LIQ02 Statement of affairs
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
14 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
26 Jul 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
26 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
10 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2020 CH01 Director's details changed for Mr Jamie Timothy Sulkin on 10 July 2020
09 Mar 2020 MR01 Registration of charge 069759890001, created on 3 March 2020
19 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
08 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with updates
24 May 2018 PSC05 Change of details for 6 Bones Limited as a person with significant control on 24 May 2018
24 May 2018 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 46a Carnaby Street London W1F 9PS on 24 May 2018
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 29/07/2017
15 Jan 2018 PSC02 Notification of 6 Bones Limited as a person with significant control on 1 March 2017
15 Jan 2018 PSC07 Cessation of Jamie Timothy Cokey Sulkin as a person with significant control on 1 March 2017