DEAD HAPPY LIMITED
Status | ACTIVE |
Company No. | 08624700 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DEAD HAPPY LIMITED is an active private limited company with number 08624700. It was incorporated 10 years, 10 months, 3 days ago, on 25 July 2013. The company address is Unit 1, Creative Mill Unit 1, Creative Mill, Leicester, LE1 3DL, England.
Company Fillings
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 23 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Ferguson
Termination date: 2023-07-23
Documents
Capital allotment shares
Date: 29 Jan 2024
Action Date: 31 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-31
Capital : 355.891322 GBP
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-14
Capital : 352.10567 GBP
Documents
Capital name of class of shares
Date: 12 Sep 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Aug 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kin Capital Partners Llp
Notification date: 2023-06-23
Documents
Capital allotment shares
Date: 31 Aug 2023
Action Date: 23 Jun 2023
Category: Capital
Type: SH01
Capital : 348.21887 GBP
Date: 2023-06-23
Documents
Capital allotment shares
Date: 31 Aug 2023
Action Date: 26 May 2023
Category: Capital
Type: SH01
Capital : 335.779786 GBP
Date: 2023-05-26
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Codling
Appointment date: 2023-05-26
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: Johnan Andreas Haug
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Holton
Termination date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Philip Douglas Burgoyne Zeidler
Documents
Appoint person secretary company with name date
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andy Knott
Appointment date: 2022-11-15
Documents
Termination secretary company with name termination date
Date: 30 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phil Zeidler
Termination date: 2022-11-15
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
Second filing capital allotment shares
Date: 31 Mar 2022
Action Date: 24 Feb 2022
Category: Capital
Type: RP04SH01
Capital : 313.6467 GBP
Date: 2022-02-24
Documents
Resolution
Date: 07 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Mar 2022
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-01
Capital : 313.6467 GBP
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Martin Knott
Cessation date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Philip Douglas Burgoyne Zeidler
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Address
Type: AD01
Old address: Skyview Argosy Road East Midlands Airport Derby DE74 2SA England
New address: Unit 1, Creative Mill 64 Mansfield Street Leicester LE1 3DL
Change date: 2019-12-30
Documents
Confirmation statement with updates
Date: 05 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 02 Sep 2019
Category: Capital
Type: SH01
Capital : 211.6059 GBP
Date: 2019-09-02
Documents
Resolution
Date: 25 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Andreas Haug
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-05
Officer name: Ana Teixeira
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andy Knott
Change date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
New address: Skyview Argosy Road East Midlands Airport Derby DE74 2SA
Change date: 2019-02-27
Old address: The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB England
Documents
Capital allotment shares
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-17
Capital : 157.6976 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Octopus Titan Vct Plc
Notification date: 2018-07-27
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-10
Officer name: Mr Andy Knott
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Holton
Change date: 2018-08-29
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-29
Officer name: Mrs Ana Teixeira
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Holton
Appointment date: 2018-08-29
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Ferguson
Appointment date: 2018-08-29
Documents
Capital allotment shares
Date: 13 Aug 2018
Action Date: 26 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-26
Capital : 152.4476 GBP
Documents
Capital alter shares subdivision
Date: 13 Aug 2018
Action Date: 26 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-26
Documents
Resolution
Date: 13 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Capital allotment shares
Date: 30 Jun 2017
Action Date: 26 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-26
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: 50 Liverpool Street London EC2M 7PR
New address: The Old Vicarage, Main Road, Hackleton, Northants Main Road Hackleton Northampton NN7 2AB
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: The Old Vicarage Main Road Hackleton Northampton NN7 2AB
Change date: 2015-01-16
New address: 50 Liverpool Street London EC2M 7PR
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW
Number: | 06049291 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STOCKTON ROAD,REIGATE,RH2 8JG
Number: | 09544124 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE HAIR AND BEAUTY STUDIO LTD
44A HIGH STREET,ELY,CB7 5HE
Number: | 11938912 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WHILE ROAD,SUTTON COLDFIELD,B72 1ND
Number: | 04549236 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ETNAM STREET,LEOMINSTER,HR6 8AE
Number: | 03244018 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET & CHEESE OLDSWAN LIMITED
117 LODGE LANE,LIVERPOOL,L8 0QF
Number: | 11220580 |
Status: | ACTIVE |
Category: | Private Limited Company |