Advanced company searchLink opens in new window

HYPERMED LIMITED

Company number 04534608

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 TM02 Termination of appointment of Sonay Yahyalar as a secretary on 1 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 Oct 2013 CH01 Director's details changed for Mr Salih Aydin on 13 September 2013
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Hurkan Sayman & Co, 291 - 293 Green Lanes Palmers Green London N13 4XS on 15 December 2011
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Salih Aydin on 13 September 2010
25 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
23 Sep 2009 363a Return made up to 13/09/09; full list of members
23 Sep 2009 287 Registered office changed on 23/09/2009 from c/o hurshens 291 green lanes palmers green london N13 4XS
09 Oct 2008 363s Return made up to 13/09/08; no change of members