HIPS (GMC) LTD

06240664
1 LONDON STREET READING ENGLAND RG1 4PN

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2020 officers Termination of appointment of director (Greg James Bryce) 1 Buy now
15 Jan 2020 accounts Annual Accounts 8 Buy now
10 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 officers Termination of appointment of director (Rob Phillipson) 1 Buy now
07 Mar 2019 accounts Annual Accounts 8 Buy now
02 Nov 2018 officers Appointment of director (Mr Greg Bryce) 2 Buy now
02 Nov 2018 officers Appointment of director (Mr Rob Phillipson) 2 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 officers Appointment of corporate secretary (Speafi Secretarial Limited) 2 Buy now
02 May 2018 officers Termination of appointment of director (Richard David Neil Dawson) 1 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Richard Neil Dawson) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr David Alistair Brown) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Roy Hastings) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Ian Oliver) 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Jackie Barcock) 1 Buy now
11 Apr 2018 officers Termination of appointment of secretary (Ian Oliver) 1 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 accounts Annual Accounts 12 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 accounts Annual Accounts 7 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 accounts Annual Accounts 4 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Ian Oliver) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Jackie Barcock) 2 Buy now
13 Aug 2009 accounts Annual Accounts 6 Buy now
24 Jun 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 6 Buy now
14 Aug 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
02 Jun 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
09 May 2007 incorporation Incorporation Company 11 Buy now