HAPPY BRANDS LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.11080837
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

HAPPY BRANDS LIMITED is an liquidation private limited company with number 11080837. It was incorporated 6 years, 5 months, 18 days ago, on 24 November 2017. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Resolution

Date: 23 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

Change date: 2023-11-16

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Hall

Termination date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stewart Beenham

Termination date: 2022-11-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Charles John Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Wicks

Termination date: 2022-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Wicks

Cessation date: 2022-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-28

Psc name: Christopher Stewart Beenham

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Hall

Cessation date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB United Kingdom

Change date: 2022-08-09

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPOINTWANDER LTD

15 CHURCH ROAD,HYDE,SK14 8PG

Number:11924860
Status:ACTIVE
Category:Private Limited Company

BAMFORD ANAESTHETIC SERVICES LIMITED

66 WINDSOR ROAD,UNITED KINGDOM,M19 2EB

Number:07738766
Status:ACTIVE
Category:Private Limited Company

JACQSON DIEGO STORY EMPORIUM LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07555991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOIR-MACPHERSON CONSULTANCY LIMITED

35 CLERMISTON GROVE,EDINBURGH,EH4 7DA

Number:SC380270
Status:ACTIVE
Category:Private Limited Company

OAKBASE INTEGRATED MARKETING LIMITED

CYPRESS HOUSE,WILMSLOW,SK9 5EG

Number:08625091
Status:ACTIVE
Category:Private Limited Company

SPECTRUM MORTGAGES & PROTECTION LTD

SUITE 3, DAVIDSON HOUSE GLENAVY ROAD BUSINESS PARK,MOIRA,BT67 0LT

Number:NI648417
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