Advanced company searchLink opens in new window

HYPERCOM GB LIMITED

Company number 01498233

Filter by category

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2014 DS01 Application to strike the company off the register
07 Nov 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,001
09 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
09 Apr 2013 AP01 Appointment of Marc Evan Rothman as a director
08 Apr 2013 TM01 Termination of appointment of Robert Dykes as a director
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Oct 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 October 2012
14 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
13 Dec 2011 AP01 Appointment of Albert Yun-Quan Liu as a director
13 Dec 2011 AP01 Appointment of Robert Roscoe Dykes as a director
06 Dec 2011 AP03 Appointment of Albert Yun-Quan Liu as a secretary
06 Dec 2011 AD01 Registered office address changed from Unit 3 Milford Trading Estate Blakey Road Salisbury Wiltshire SP1 2UD on 6 December 2011
01 Dec 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
28 Nov 2011 TM02 Termination of appointment of Douglas Reich as a secretary
28 Nov 2011 TM01 Termination of appointment of Susan Selby as a director
28 Nov 2011 TM01 Termination of appointment of Douglas Reich as a director
28 Nov 2011 TM01 Termination of appointment of Kazem Aminaee Chatroodi as a director
28 Nov 2011 TM01 Termination of appointment of Philippe Tartavull as a director
08 Nov 2011 AD03 Register(s) moved to registered inspection location
08 Nov 2011 AD02 Register inspection address has been changed
27 Sep 2011 AA Full accounts made up to 31 December 2010
02 Dec 2010 MEM/ARTS Memorandum and Articles of Association