Advanced company searchLink opens in new window

HYPO LIMITED

Company number 04985719

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 CERTNM Company name changed guardian assured LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
17 Apr 2014 AD01 Registered office address changed from 15 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH on 17 April 2014
17 Apr 2014 CH03 Secretary's details changed for Mr Colin Gary Duguid on 16 April 2014
17 Apr 2014 CH01 Director's details changed for Mr Colin Gary Duguid on 16 April 2014
17 Apr 2014 CH01 Director's details changed for Jennifer Duguid on 16 April 2014
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Sep 2013 CH01 Director's details changed for Jennifer Duguid on 1 September 2013
07 Sep 2013 AD01 Registered office address changed from 15 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 7 September 2013
07 Sep 2013 CH01 Director's details changed for Mr Colin Gary Duguid on 1 September 2013
07 Sep 2013 CH03 Secretary's details changed for Mr Colin Gary Duguid on 1 September 2013
07 Sep 2013 AD01 Registered office address changed from 23 Summerfield Road Dronfield Derbyshire S18 2GZ United Kingdom on 7 September 2013
02 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off