HIC-UP LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-31 View Report
Resolution. Description: Resolutions. 2023-05-31 View Report
Address. Old address: 46a Carnaby Street London W1F 9PS England. New address: 6th Floor 9 Appold Street London EC2A 2AP. Change date: 2023-05-31. 2023-05-31 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-05-24 View Report
Gazette. Gazette filings brought up to date. 2022-10-19 View Report
Gazette. Gazette notice compulsory. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Change account reference date company previous shortened. 2021-07-26 View Report
Accounts. Change account reference date company previous shortened. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Officers. Officer name: Mr Jamie Timothy Sulkin. Change date: 2020-07-10. 2020-07-10 View Report
Mortgage. Charge number: 069759890001. Charge creation date: 2020-03-03. 2020-03-09 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2018-09-08 View Report
Persons with significant control. Psc name: 6 Bones Limited. Change date: 2018-05-24. 2018-05-24 View Report
Address. New address: 46a Carnaby Street London W1F 9PS. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England. Change date: 2018-05-24. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2018-05-01 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/07/2017. 2018-01-31 View Report
Persons with significant control. Notification date: 2017-03-01. Psc name: 6 Bones Limited. 2018-01-15 View Report
Persons with significant control. Psc name: Jamie Timothy Cokey Sulkin. Cessation date: 2017-03-01. 2018-01-15 View Report
Persons with significant control. Cessation date: 2017-03-01. Psc name: Dipak Panchal. 2018-01-15 View Report
Persons with significant control. Change date: 2017-09-04. Psc name: Mr Jamie Timothy Cokey Sulkin. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Persons with significant control. Psc name: Jamie Sulkin. Cessation date: 2017-09-01. 2017-09-01 View Report
Persons with significant control. Psc name: Jamie Sulkin. Cessation date: 2017-09-01. 2017-09-01 View Report
Persons with significant control. Psc name: Jamie Timothy Cokey Sulkin. Notification date: 2016-04-06. 2017-08-31 View Report
Persons with significant control. Psc name: Dipak Panchal. Notification date: 2016-04-06. 2017-08-31 View Report
Officers. Officer name: Jamie Timothy Sulkin. Change date: 2017-05-15. 2017-05-15 View Report
Address. New address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Old address: Link House 51 Stanley Road Carshalton Surrey SM5 4LE. Change date: 2017-05-15. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Gazette. Gazette filings brought up to date. 2014-11-29 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Gazette. Gazette notice compulsary. 2014-11-25 View Report
Address. Old address: Jsp Accountants 1St Floor 10 College Road Harrow HA1 1BE United Kingdom. Change date: 2014-08-13. New address: Link House 51 Stanley Road Carshalton Surrey SM5 4LE. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Officers. Officer name: Dominick Young. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-04-20 View Report