Advanced company searchLink opens in new window

HYPERFUSION LTD

Company number 04349232

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 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2011 DS01 Application to strike the company off the register
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 AD01 Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgseshire CB10 1SH on 7 October 2010
07 Apr 2010 TM01 Termination of appointment of Richard Ellis as a director
07 Apr 2010 CH01 Director's details changed for Mr Richard Mark Ellis on 20 January 2010
23 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 10
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 288c Director and Secretary's Change of Particulars / sarah ellis / 29/06/2009 / HouseName/Number was: 32, now: 13; Street was: gold street, now: dawson close; Post Code was: CB10 1EJ, now: CB10 2AR
13 May 2009 363a Return made up to 08/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 288c Director's Change of Particulars / richard ellis / 21/08/2008 / HouseName/Number was: , now: 32; Street was: 24A gold street, now: gold street
15 Sep 2008 288c Director and Secretary's Change of Particulars / sarah ellis / 21/08/2008 / Date of Birth was: none, now: 20-Mar-1968; HouseName/Number was: , now: 32; Street was: 24A gold street, now: gold street
01 Feb 2008 363s Return made up to 08/01/08; full list of members
01 Feb 2008 363(288) Secretary's particulars changed;director's particulars changed
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Feb 2007 363s Return made up to 08/01/07; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
01 Feb 2006 363s Return made up to 08/01/06; full list of members
29 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
29 Jan 2005 363s Return made up to 08/01/05; full list of members
16 Jan 2004 363s Return made up to 08/01/04; full list of members
16 Jan 2004 363(288) Director's particulars changed