Advanced company searchLink opens in new window

HYPERSONIC TRAVEL LIMITED

Company number 02367599

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 1st Floor Eastcheap Court 11 Philpot Lane London EC3M 8BA United Kingdom to 101 st. Martin's Lane 1st Floor London WC2N 4AZ on 14 April 2021
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
08 Oct 2019 AD01 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 1st Floor Eastcheap Court 11 Philpot Lane London EC3M 8BA on 8 October 2019
10 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Oct 2018 CH01 Director's details changed for Mr Barry Baty on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Maria Baty on 5 October 2018
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
24 Nov 2014 TM01 Termination of appointment of Peter Bartholomew O'reilly as a director on 11 November 2014
24 Nov 2014 TM02 Termination of appointment of Andrew Leslie Moore as a secretary on 11 November 2014
24 Nov 2014 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to Handel House 95 High Street Edgware Middlesex HA8 7DB on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Simon Troy as a director on 11 November 2014
24 Nov 2014 TM01 Termination of appointment of Andrew Leslie Moore as a director on 11 November 2014
24 Nov 2014 TM01 Termination of appointment of Philip Anthony Jackman as a director on 11 November 2014