- Company Overview for HYPERSONIC TRAVEL LIMITED (02367599)
- Filing history for HYPERSONIC TRAVEL LIMITED (02367599)
- People for HYPERSONIC TRAVEL LIMITED (02367599)
- More for HYPERSONIC TRAVEL LIMITED (02367599)
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
|
|
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
|
|
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 |