Advanced company searchLink opens in new window

HIPKISS PROPERTIES LTD

Company number 11261505

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
20 Mar 2020 AD01 Registered office address changed from 14 Beeches Walk Sutton Coldfield Birmingham B73 6HN to 20 2nd Floor 20 Chapel Street Liverpool L3 9AG on 20 March 2020
04 Mar 2020 TM01 Termination of appointment of Justin Hipkiss as a director on 1 March 2020
04 Mar 2020 PSC07 Cessation of Justin Hipkiss as a person with significant control on 1 March 2020
04 Mar 2020 PSC01 Notification of Daniel Johnson as a person with significant control on 1 March 2020
04 Mar 2020 AP01 Appointment of Mr Daniel Johnson as a director on 1 March 2020
27 Aug 2019 PSC04 Change of details for Mr Justin Hipkiss as a person with significant control on 27 August 2019
27 Aug 2019 CH01 Director's details changed for Mr Justin Hipkiss on 27 August 2019
21 Aug 2019 CS01 Confirmation statement made on 18 March 2019 with updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 AD01 Registered office address changed from 17 York Road Erdington Birmingham B23 6TE United Kingdom to 14 Beeches Walk Sutton Coldfield Birmingham B73 6HN on 2 July 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AD01 Registered office address changed from 17 York Road 17 York Road Erdington Birmingham B23 6TE United Kingdom to 17 York Road Erdington Birmingham B23 6TE on 30 May 2019
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted