Advanced company searchLink opens in new window

HYPEROSE LTD

Company number 05825267

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
26 Nov 2014 CERTNM Company name changed protocopy LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Aug 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
09 Jul 2013 TM01 Termination of appointment of Chris Dinnage as a director
08 Jul 2013 AP01 Appointment of Mr Nicholas Alan Woodward as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Feb 2013 TM01 Termination of appointment of Nick Woodward as a director
08 Feb 2013 AD01 Registered office address changed from 15 Alan Avenue Newton Flotman Norwich Norfolk NR15 1PY on 8 February 2013
07 Feb 2013 CH01 Director's details changed for Mr Nicholas Alan Woodward on 1 February 2013
07 Feb 2013 TM02 Termination of appointment of Helen Sida Limited as a secretary
07 Feb 2013 AP01 Appointment of Mr Chris Dinnage as a director
31 Jul 2012 TM02 Termination of appointment of Nicholas Woodward as a secretary
30 Jul 2012 AR01 Annual return made up to 21 May 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Aug 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Helen Sida Limited on 21 May 2010
25 Aug 2010 AP03 Appointment of Mr Nicholas Alan Woodward as a secretary