- Company Overview for HYPO LIMITED (04985719)
- Filing history for HYPO LIMITED (04985719)
- People for HYPO LIMITED (04985719)
- More for HYPO LIMITED (04985719)
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
|
|
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
|
|
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
|
|
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
|
|
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 |