- Company Overview for HYPERGRAPH LABORATORY SUPPLIES LIMITED (05755677)
- Filing history for HYPERGRAPH LABORATORY SUPPLIES LIMITED (05755677)
- People for HYPERGRAPH LABORATORY SUPPLIES LIMITED (05755677)
- Charges for HYPERGRAPH LABORATORY SUPPLIES LIMITED (05755677)
- More for HYPERGRAPH LABORATORY SUPPLIES LIMITED (05755677)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AP03 | Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
21 Nov 2013 | TM02 | Termination of appointment of Mark Wood as a secretary | |
21 Nov 2013 | TM01 | Termination of appointment of Mark Wood as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Matthew Masters as a director | |
10 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
20 Feb 2013 | MISC | Section 519 | |
20 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
24 May 2012 | AA | Full accounts made up to 31 December 2011 |