Advanced company searchLink opens in new window

42 HAPPY IT LIMITED

Company number 10417839

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2022 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 15 September 2022
15 Sep 2022 600 Appointment of a voluntary liquidator
15 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-05
15 Sep 2022 LIQ01 Declaration of solvency
15 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Dec 2021 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 23 December 2021
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
09 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 July 2021
19 Jan 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
20 Sep 2019 PSC04 Change of details for Mr Dan Vulpe as a person with significant control on 13 September 2017
09 Jan 2019 AA Micro company accounts made up to 31 October 2018
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 October 2017
06 Oct 2017 CH01 Director's details changed for Mr Dan Vulpe on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Dan Vulpe on 29 September 2017
04 Oct 2017 AD01 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 4 October 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
13 Sep 2017 PSC01 Notification of Oana -Gabriela Vulpe as a person with significant control on 13 September 2017
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
10 Oct 2016 AD01 Registered office address changed from Flat 22 328 Kingston Road London SW20 8BU United Kingdom to Suite 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 10 October 2016