- Company Overview for HAPPEN GP LIMITED (07761402)
- Filing history for HAPPEN GP LIMITED (07761402)
- People for HAPPEN GP LIMITED (07761402)
- Insolvency for HAPPEN GP LIMITED (07761402)
- More for HAPPEN GP LIMITED (07761402)
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
|
|
11 May 2021 | SH20 | Statement by Directors | |
11 May 2021 | SH19 |
Statement of capital on 11 May 2021
|
|
11 May 2021 | CAP-SS | Solvency Statement dated 29/04/21 | |
11 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |