- Company Overview for HYPOXI SOLUTION LTD (04619355)
- Filing history for HYPOXI SOLUTION LTD (04619355)
- People for HYPOXI SOLUTION LTD (04619355)
- Charges for HYPOXI SOLUTION LTD (04619355)
- More for HYPOXI SOLUTION LTD (04619355)
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
|
|
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 |