HAPPY2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAPPY2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08980165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAPPY2 LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is HAPPY2 LIMITED located?

    Registered Office Address
    Dukes Oak Gallery
    Holmes Chapel Road
    CW11 1SD Brereton
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAPPY2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for HAPPY2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 181.7
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Registered office address changed from Paradigm House Brooke Court Lower Meadow Wilmslow Cheshire SK9 3nd to Dukes Oak Gallery Holmes Chapel Road Brereton Cheshire CW11 1SD on Jun 18, 2015

    2 pagesAD01

    Statement of capital following an allotment of shares on Apr 23, 2015

    • Capital: GBP 181.7
    3 pagesSH01

    Termination of appointment of Michael Peter Rogan as a director on May 08, 2015

    1 pagesTM01

    Annual return made up to Apr 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 174.7
    SH01

    Statement of capital following an allotment of shares on Mar 30, 2015

    • Capital: GBP 174.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2015

    • Capital: GBP 162.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2015

    • Capital: GBP 153.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2014

    • Capital: GBP 144.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2014

    • Capital: GBP 131
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2014

    • Capital: GBP 119.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 24, 2014

    • Capital: GBP 107
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    1 issued ordinary share of £1 be sub-divided into 10 ordinary shares of £0.10 each 12/05/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    43 pagesMEM/ARTS

    Registered office address changed from * 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom* on May 28, 2014

    2 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 12, 2014

    • Capital: GBP 100.00
    4 pagesSH01

    Sub-division of shares on May 12, 2014

    5 pagesSH02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    2 pagesAP04

    Who are the officers of HAPPY2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    DICKS, Stephen Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandEnglish186612300001
    ROGAN, Michael Peter
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish98559790004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0