Download leads from Nexok and grow your business. Find out more

Happing Services Limited

Documents

Total Documents90
Total Pages232

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off
7 January 2014Final Gazette dissolved via voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
10 September 2013Application to strike the company off the register
10 September 2013Application to strike the company off the register
3 September 2013Appointment of Mr Eric Albert Lindo as a director on 1 August 2013
3 September 2013Appointment of Mr Eric Albert Lindo as a director
3 September 2013Termination of appointment of John Michael Hare as a director on 3 September 2013
3 September 2013Termination of appointment of John Hare as a director
2 August 2013Termination of appointment of David Russell as a director on 30 April 2013
2 August 2013Accounts for a dormant company made up to 30 April 2013
2 August 2013Accounts for a dormant company made up to 30 April 2013
2 August 2013Termination of appointment of David Russell as a director
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
29 January 2013Registered office address changed from 35a High Street Stalham Norwich Norfolk NR12 9AH on 29 January 2013
29 January 2013Registered office address changed from 35a High Street Stalham Norwich Norfolk NR12 9AH on 29 January 2013
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
18 October 2012Accounts for a dormant company made up to 30 April 2012
18 October 2012Accounts for a dormant company made up to 30 April 2012
19 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
19 March 2012Termination of appointment of Michael Victor Castle as a secretary on 19 March 2012
19 March 2012Termination of appointment of Michael Castle as a secretary
19 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
19 March 2012Termination of appointment of Michael Castle as a director
19 March 2012Termination of appointment of Michael Victor Castle as a director on 19 March 2012
26 January 2012Termination of appointment of Gail Adams as a director
26 January 2012Termination of appointment of Gail Adams as a director
26 January 2012Termination of appointment of Gail Campbell Adams as a director on 21 October 2011
26 January 2012Termination of appointment of Gail Campbell Adams as a director on 21 October 2011
26 January 2012Termination of appointment of Zoe King as a director on 21 October 2011
26 January 2012Termination of appointment of Zoe King as a director
11 August 2011Accounts for a dormant company made up to 30 April 2011
11 August 2011Accounts for a dormant company made up to 30 April 2011
28 February 2011Accounts for a dormant company made up to 30 April 2010
28 February 2011Appointment of Mrs Zoe King as a director
28 February 2011Appointment of Mr David Russell as a director
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
28 February 2011Appointment of Mr David Russell as a director
28 February 2011Appointment of Mrs Zoe King as a director
28 February 2011Appointment of Mr John Hare as a director
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
28 February 2011Appointment of Mr Richard Carey Price as a director
28 February 2011Appointment of Mr John Hare as a director
28 February 2011Appointment of Mr Richard Carey Price as a director
28 February 2011Appointment of Mr John Hare as a director
28 February 2011Appointment of Mr John Hare as a director
28 February 2011Accounts for a dormant company made up to 30 April 2010
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Gail Campbell Adams on 19 January 2010
9 February 2010Director's details changed for Gail Campbell Adams on 19 January 2010
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
9 February 2010Director's details changed for Michael Victor Castle on 19 January 2010
9 February 2010Director's details changed for Michael Victor Castle on 19 January 2010
17 September 2009Accounts for a dormant company made up to 30 April 2009
17 September 2009Accounts made up to 30 April 2009
16 September 2009Appointment terminated director 1AN watson
16 September 2009Director appointed gail campbell adams
16 September 2009Appointment Terminated Director 1AN watson
16 September 2009Director appointed gail campbell adams
11 February 2009Appointment Terminated Director jean thirtle
11 February 2009Return made up to 18/01/09; full list of members
11 February 2009Appointment terminated director jean thirtle
11 February 2009Director appointed mr 1AN findlater russell watson
11 February 2009Return made up to 18/01/09; full list of members
11 February 2009Director appointed mr 1AN findlater russell watson
7 February 2009Registered office changed on 07/02/2009 from 49 high street stalham norfolk NR12 9AH
7 February 2009Registered office changed on 07/02/2009 from 49 high street stalham norfolk NR12 9AH
21 November 2008Appointment terminated director colin grant
21 November 2008Appointment Terminated Director colin grant
15 May 2008Appointment Terminated Director and Secretary maureen pooley
15 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009
15 May 2008Director and secretary appointed michael victor castle
15 May 2008Appointment terminated director jenny striker
15 May 2008Registered office changed on 15/05/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU
15 May 2008Appointment terminated director and secretary maureen pooley
15 May 2008Director and secretary appointed michael victor castle
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2008Appointment Terminated Director jenny striker
15 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009
15 May 2008Director appointed colin grant
15 May 2008Director appointed colin grant
15 May 2008Director appointed jean thirtle
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2008Director appointed jean thirtle
15 May 2008Registered office changed on 15/05/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU
6 March 2008Company name changed friars 569 LIMITED\certificate issued on 08/03/08
6 March 2008Company name changed friars 569 LIMITED\certificate issued on 08/03/08
18 January 2008Incorporation
18 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing