HAPPEN LTD

06079733
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
21 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
13 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 officers Change of particulars for director (Mr John Anthony Mclaughlin) 2 Buy now
30 Oct 2019 officers Termination of appointment of director (David Roy Walker) 1 Buy now
30 Oct 2019 officers Termination of appointment of director (Constantijn Thomas Papaikonomou) 1 Buy now
30 Oct 2019 officers Termination of appointment of director (Mark Cowan) 1 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
30 Oct 2019 officers Appointment of director (Mr John Anthony Mclaughlin) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Anthony Rice) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
05 Oct 2019 accounts Annual Accounts 18 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 19 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 20 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 accounts Annual Accounts 21 Buy now
03 Feb 2016 annual-return Annual Return 7 Buy now
03 Feb 2016 officers Change of particulars for director (Doctor David Roy Walker) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Constantijn Thomas Papaikonomou) 2 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Mark Cowan) 2 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
13 Feb 2015 annual-return Annual Return 7 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
14 Feb 2014 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
25 Feb 2013 annual-return Annual Return 7 Buy now
22 Feb 2013 officers Change of particulars for director (Mr Mark Cowan) 2 Buy now
14 Nov 2012 accounts Annual Accounts 7 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2012 officers Appointment of corporate secretary (Speafi Secretarial Limited) 2 Buy now
12 Nov 2012 officers Termination of appointment of secretary (Wayne Horo) 1 Buy now
24 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2012 annual-return Annual Return 7 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 officers Termination of appointment of director (Caroline Holt) 1 Buy now
21 Apr 2011 resolution Resolution 2 Buy now
25 Mar 2011 annual-return Annual Return 8 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
26 Feb 2010 annual-return Annual Return 7 Buy now
26 Feb 2010 officers Change of particulars for director (Caroline Jane Holt) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Doctor David Roy Walker) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Mark Cowan) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Constantijn Thomas Papaikonomou) 2 Buy now
29 Sep 2009 resolution Resolution 3 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
10 Sep 2009 capital Ad 29/05/09\gbp si 8000@0.01=80\gbp ic 756.7/836.7\ 2 Buy now
10 Sep 2009 capital Ad 29/05/09\gbp si 670@0.01=6.7\gbp ic 750/756.7\ 2 Buy now
10 Sep 2009 incorporation Memorandum Articles 16 Buy now
10 Sep 2009 capital S-div 2 Buy now
10 Sep 2009 capital Gbp nc 1000/2000\29/05/09 2 Buy now
16 May 2009 officers Director's change of particulars / caroline holt / 09/03/2009 1 Buy now
18 Mar 2009 annual-return Return made up to 02/02/09; full list of members 5 Buy now
18 Mar 2009 address Location of register of members 1 Buy now
09 Oct 2008 accounts Annual Accounts 5 Buy now
22 Sep 2008 resolution Resolution 15 Buy now
11 Apr 2008 resolution Resolution 9 Buy now
11 Apr 2008 officers Director appointed mark cowan 2 Buy now
11 Apr 2008 officers Director appointed constantijn thomas papaikonomou 2 Buy now
11 Apr 2008 officers Director appointed caroline jane holt 2 Buy now
11 Apr 2008 capital Ad 31/03/08\gbp si 748@1=748\gbp ic 2/750\ 2 Buy now
29 Mar 2008 capital Ad 24/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
14 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
29 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
02 Feb 2007 incorporation Incorporation Company 13 Buy now