- Company Overview for HIPKISS PROPERTIES LTD (11261505)
- Filing history for HIPKISS PROPERTIES LTD (11261505)
- People for HIPKISS PROPERTIES LTD (11261505)
- More for HIPKISS PROPERTIES LTD (11261505)
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
|