Advanced company searchLink opens in new window

HYPOXI SOLUTION LTD

Company number 04619355

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
01 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-01
  • GBP 100
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
16 Nov 2011 TM02 Termination of appointment of Deborah Jane Kind as a secretary on 11 November 2011
16 Nov 2011 AD01 Registered office address changed from Hypoxi Solution Limited 72 Walsall Road Four Oaks Sutton Coldfield W Midlands B74 4QY on 16 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Stephen John Sharp on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Lee Antony Bailey on 3 March 2010
03 Mar 2010 CH03 Secretary's details changed for Deborah Jane Kind on 3 March 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 363a Return made up to 31/12/08; full list of members
13 May 2009 288c Director's Change of Particulars / lee bailey / 23/04/2009 / Occupation was: leisure manager, now: director
13 May 2009 288c Director's Change of Particulars / stephen sharp / 23/04/2009 / Occupation was: manager, now: director
22 Apr 2009 288c Director's Change of Particulars / stephen sharp / 14/04/2009 / HouseName/Number was: , now: 67; Street was: flat 8 wyndley manor, now: bedford road; Area was: 2 wyndley close, now: ; Post Code was: B74 4JD, now: B75 6BG
01 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Sep 2008 288a Secretary appointed deborah jane kind
02 Jul 2008 287 Registered office changed on 02/07/2008 from flat 8 wyndley manor 2 wyndley close sutton coldfield west midlands B74 4JD
02 Jul 2008 288b Appointment Terminated Secretary helen sharp
08 Feb 2008 363s Return made up to 17/12/07; no change of members