Crouching Hippo Ltd was registered on 24 April 2006 and has its registered office in South Croydon. We don't currently know the number of employees at this company. There are 3 directors listed for Crouching Hippo Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSON, Alexander | 24 April 2006 | 01 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAJEWSKA, Monika | 03 October 2006 | - | 1 |
BOONSTRA, Gerrit | 24 April 2006 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2020 | |
DS01 - Striking off application by a company | 14 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2019 | |
CS01 - N/A | 30 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 12 September 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
363a - Annual Return | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
225 - Change of Accounting Reference Date | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
NEWINC - New incorporation documents | 24 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 May 2007 | Outstanding |
N/A |
Mortgage deed | 29 November 2006 | Outstanding |
N/A |