- Company Overview for THE HANGRY FOOD COMPANY LTD (09453261)
- Filing history for THE HANGRY FOOD COMPANY LTD (09453261)
- People for THE HANGRY FOOD COMPANY LTD (09453261)
- More for THE HANGRY FOOD COMPANY LTD (09453261)
| 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) |
|---|---|---|---|
| 05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 08 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
| 14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
| 31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
| 24 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
| 20 Nov 2017 | AD01 | Registered office address changed from 20 Bridgman Road Top Floor London W4 5BD England to Studio 1 305a Goldhawk Road London W12 8EU on 20 November 2017 | |
| 13 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 03 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
| 23 Feb 2017 | AD01 | Registered office address changed from 29B St. Leonards Avenue Windsor England Berkshire SL4 1HX England to 20 Bridgman Road Top Floor London W4 5BD on 23 February 2017 | |
| 21 Feb 2017 | AD01 | Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to 29B St. Leonards Avenue Windsor England Berkshire SL4 1HX on 21 February 2017 | |
| 21 Feb 2017 | TM02 | Termination of appointment of Windsor Accountancy Limited as a secretary on 17 February 2017 | |
| 11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 15 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
| 04 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
| 04 Feb 2016 | AD01 | Registered office address changed from 29B St. Leonards Avenue Windsor Berkshire SL4 1HX England to St. Stephens House Arthur Road Windsor Berkshire SL4 1RU on 4 February 2016 | |
| 04 Feb 2016 | AP04 | Appointment of Windsor Accountancy Limited as a secretary on 4 February 2016 | |
| 01 Jul 2015 | CH01 | Director's details changed for Miss Louisa Kathleen Wilkison on 1 July 2015 | |
| 27 May 2015 | CERTNM |
Company name changed hangry house LIMITED\certificate issued on 27/05/15
|
|
| 23 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-23
|