Advanced company searchLink opens in new window

HAPPEN GP LIMITED

Company number 07761402

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
30 Jun 2021 LIQ01 Declaration of solvency
19 Jun 2021 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 June 2021
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
11 May 2021 SH20 Statement by Directors
11 May 2021 SH19 Statement of capital on 11 May 2021
  • GBP 0.01
11 May 2021 CAP-SS Solvency Statement dated 29/04/21
11 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2021 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 29 April 2021
23 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr John Anthony Mclaughlin on 30 October 2019
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 1,235.41
26 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
26 Nov 2019 MA Memorandum and Articles of Association
31 Oct 2019 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 17 October 2019
31 Oct 2019 PSC07 Cessation of David Roy Walker as a person with significant control on 17 October 2019
31 Oct 2019 PSC07 Cessation of Mark Adrian Cowan as a person with significant control on 17 October 2019
31 Oct 2019 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 17 October 2019
31 Oct 2019 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 30 Fenchurch Street London EC3M 3BD on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Constantijn Thomas Papaikonomou as a director on 17 October 2019
31 Oct 2019 TM01 Termination of appointment of Steven Miller Waugh as a director on 17 October 2019
31 Oct 2019 TM01 Termination of appointment of Mark Cowan as a director on 17 October 2019