- Company Overview for HYPERAL ESTATES LIMITED (05978686)
- Filing history for HYPERAL ESTATES LIMITED (05978686)
- People for HYPERAL ESTATES LIMITED (05978686)
- More for HYPERAL ESTATES LIMITED (05978686)
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
|
|
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 |