- Company Overview for HAPPY HOUSE (SWALLOWNEST) LTD (11145691)
- Filing history for HAPPY HOUSE (SWALLOWNEST) LTD (11145691)
- People for HAPPY HOUSE (SWALLOWNEST) LTD (11145691)
- More for HAPPY HOUSE (SWALLOWNEST) LTD (11145691)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 Dec 2023 | AD01 | Registered office address changed from 9 Park Hill Swallownest Sheffield S26 4UN England to 98 Main Street Bramley Rotherham S66 2SB on 26 December 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 28 February 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
24 Jan 2019 | PSC01 | Notification of Li Tong Ye as a person with significant control on 11 January 2018 | |
29 May 2018 | AD01 | Registered office address changed from 5 Crookhill Road Conisbrough Doncaster South Yorkshire DN12 2AD United Kingdom to 9 Park Hill Swallownest Sheffield S26 4UN on 29 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Li Tong Ye as a director on 29 May 2018 | |
29 May 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 11 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Michael Duke as a director on 11 January 2018 | |
11 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-11
|