Advanced company searchLink opens in new window

HAPPY HOUSE (SWALLOWNEST) LTD

Company number 11145691

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)
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
  • GBP 1