Advanced company searchLink opens in new window

HIPPO SELF STORAGE LIMITED

Company number 02590090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 5 Loring Road Whetstone London N20 0UJ England to Unit 3-3a Fieldings Road Cheshunt Hertfordshire EN8 9TL on 6 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
05 Apr 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 5 Loring Road Whetstone London N20 0UJ on 5 April 2016
11 Aug 2015 TM02 Termination of appointment of Teresa Young as a secretary on 22 July 2015
11 Aug 2015 AP01 Appointment of Mr Bradley Robert Young as a director on 22 July 2015
06 Aug 2015 TM01 Termination of appointment of Robert Desmond David Young as a director on 22 July 2015
06 Aug 2015 TM01 Termination of appointment of Teresa Young as a director on 22 July 2015
12 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
23 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
06 Aug 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 6 August 2013
26 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1