Advanced company searchLink opens in new window

HAKUNA MATATA 111 LIMITED

Company number 11388969

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
15 May 2023 AA Accounts for a dormant company made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2023 CS01 Confirmation statement made on 29 May 2022 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 31 May 2021
23 Dec 2022 AD01 Registered office address changed from PO Box 4385 11388969: Companies House Default Address Cardiff CF14 8LH to Office 4 219 High Street Kensington London W8 6BD on 23 December 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
22 Jan 2021 RP05 Registered office address changed to PO Box 4385, 11388969: Companies House Default Address, Cardiff, CF14 8LH on 22 January 2021
04 Sep 2020 AP01 Appointment of Ms Grigoria Pavlidou as a director on 1 August 2020
04 Sep 2020 TM01 Termination of appointment of Nikolaos Tsoulis as a director on 1 August 2020
04 Sep 2020 TM01 Termination of appointment of Nikolaos Panagiotakopoulos as a director on 1 August 2020
04 Sep 2020 PSC07 Cessation of Nikolaos Panagiotakopoulos as a person with significant control on 1 August 2020
04 Sep 2020 PSC07 Cessation of Nikolaos Tsoulis as a person with significant control on 1 August 2020
04 Sep 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
18 Jun 2020 PSC07 Cessation of Menelaos Triantafyllopoulos as a person with significant control on 1 January 2020
17 Jan 2020 TM01 Termination of appointment of Menelaos Triantafyllopoulos as a director on 1 April 2019
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2019 AA Micro company accounts made up to 31 May 2019