Advanced company searchLink opens in new window

HAPSTALL LIMITED

Company number 10004653

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 3 March 2016
07 Sep 2016 TM01 Termination of appointment of Fang Liu as a director on 2 March 2016
07 Sep 2016 AP01 Appointment of Mr Andrew Simon Davis as a director on 2 March 2016
03 Mar 2016 AD01 Registered office address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF United Kingdom to 41 Chalton Street London NW1 1JD on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Darragh Murnane as a director on 2 March 2016
03 Mar 2016 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 2 March 2016
03 Mar 2016 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 2 March 2016
02 Mar 2016 CERTNM Company name changed fluid pharma LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
15 Feb 2016 AP01 Appointment of Dr Fang Liu as a director on 15 February 2016
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 2,100