Advanced company searchLink opens in new window

HYPERAL ESTATES LIMITED

Company number 05978686

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2010 AD01 Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
02 Dec 2009 CH01 Director's details changed for Richard Morris on 3 November 2009
27 May 2009 AA Total exemption full accounts made up to 31 July 2008
18 Nov 2008 363a Return made up to 26/10/08; full list of members
18 Nov 2008 288c Director's Change of Particulars / richard morris / 29/10/2008 / HouseName/Number was: , now: flat A203; Street was: 34 wivelsfield, now: 20 hertsmere road; Post Town was: eton bray, now: london; Region was: bedfordshire, now: ; Post Code was: LU6 2JQ, now: E14 4AZ; Country was: , now: united kingdom
21 Aug 2008 AA Accounts made up to 31 October 2007
06 Aug 2008 288b Appointment Terminated Director dominic morris
29 Jul 2008 225 Accounting reference date shortened from 31/10/2008 to 31/07/2008
29 Jul 2008 288b Appointment Terminated Secretary golder baqa secretary LTD
24 Jan 2008 288a New director appointed
26 Nov 2007 363a Return made up to 26/10/07; full list of members
14 Nov 2006 288a New director appointed
14 Nov 2006 288a New secretary appointed
26 Oct 2006 288b Secretary resigned
26 Oct 2006 288b Director resigned
26 Oct 2006 NEWINC Incorporation