HAPPY COOKING COMPANY LIMITED

Churchill House Churchill House, London, EC1V 9BW
StatusDISSOLVED
Company No.07346487
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 12 days

SUMMARY

HAPPY COOKING COMPANY LIMITED is an dissolved private limited company with number 07346487. It was incorporated 13 years, 10 months, 3 days ago, on 16 August 2010 and it was dissolved 4 years, 5 months, 12 days ago, on 07 January 2020. The company address is Churchill House Churchill House, London, EC1V 9BW.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: 326 Cleveland Road London E18 2AN

New address: Churchill House 142-146 Old Street London EC1V 9BW

Change date: 2015-08-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Farstar Cpa Limited

Appointment date: 2015-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-04

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-12

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-12

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

New address: 326 Cleveland Road London E18 2AN

Change date: 2014-08-12

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Ms Zhouqin Fang

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: 39-41 Chase Side London N14 5BP

Change date: 2012-08-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-13

Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAP ELECTRICAL LTD

56 ROBERT STREET,DUDLEY,DY3 2AX

Number:09686823
Status:ACTIVE
Category:Private Limited Company

JMB MEDICAL LIMITED

8 HAVISHAM DRIVE,WOLVERHAMPTON,WV3 9EB

Number:11386574
Status:ACTIVE
Category:Private Limited Company

NEWMAN WARD LIMITED

DELWICK RAYS HILL,CHESHAM,HP5 2UJ

Number:02115242
Status:ACTIVE
Category:Private Limited Company

NTN SOLUTIONS LIMITED

29 ROKE ROAD,KENLEY,CR8 5DZ

Number:08921537
Status:ACTIVE
Category:Private Limited Company

PARKSIDE BEAUTY LIMITED

123 MACKENZIE ROAD,LONDON,N7 8QS

Number:11884012
Status:ACTIVE
Category:Private Limited Company

PRICE MARRINER & ASSOCIATES LIMITED

57-61 MARKET PLACE,STAFFS,WS11 1BP

Number:06046293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source