HAPPY HEARTS LTD
Status | DISSOLVED |
Company No. | 04145155 |
Category | Private Limited Company |
Incorporated | 22 Jan 2001 |
Age | 23 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 29 days |
SUMMARY
HAPPY HEARTS LTD is an dissolved private limited company with number 04145155. It was incorporated 23 years, 4 months, 12 days ago, on 22 January 2001 and it was dissolved 1 year, 10 months, 29 days ago, on 05 July 2022. The company address is Suite 76 Waterhouse Business Centre Suite 76 Waterhouse Business Centre, Chelmsford, CM1 2QE, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change person secretary company with change date
Date: 15 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Martin Trotter
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Old address: Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
Documents
Termination secretary company with name termination date
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-01
Officer name: Ian Forder
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
New address: Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Change date: 2020-02-27
Old address: Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
New address: Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
Old address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
New address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Appoint person secretary company with name date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Forder
Appointment date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Michael Coult
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 13 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
Old address: Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT
New address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type dormant
Date: 16 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 21 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed theatre-merchandise.com LIMITED\certificate issued on 21/02/12
Documents
Change of name notice
Date: 10 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type dormant
Date: 24 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Martin Trotter
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Richard James Lewis
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 14/02/02 from: 138 cheapside london EC2V 6BB
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 30/06/02
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Address
Type: 287
Description: Registered office changed on 18/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11218849 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT COTTAGE POTTERHANWORTH ROAD,LINCOLN,LN4 1RJ
Number: | 08923544 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE
Number: | 08262058 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT, UNITY TRADING ESTATE,WOODFORD GREEN,IG8 8HD
Number: | 09952076 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCOTT DIX (CHELTENHAM) LTD MALVERN VIEW BUSINESS PARK,CHELTENHAM,GL52 7DQ
Number: | OC426910 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT1 1ST FLR,BIRMINGHAM,B10 0PR
Number: | 09299935 |
Status: | ACTIVE |
Category: | Private Limited Company |