- Company Overview for HYPERION CAPITAL LTD (06065335)
- Filing history for HYPERION CAPITAL LTD (06065335)
- People for HYPERION CAPITAL LTD (06065335)
- Insolvency for HYPERION CAPITAL LTD (06065335)
- More for HYPERION CAPITAL LTD (06065335)
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) |
---|---|---|---|
05 Oct 2024 | AD01 | Registered office address changed from Foxglen Warren Lane Priors Dean Petersfield Hampshire GU32 1BN England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 October 2024 | |
05 Oct 2024 | LIQ01 | Declaration of solvency | |
05 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | SH03 |
Purchase of own shares.
|
|
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2024
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR England to Foxglen Warren Lane Priors Dean Petersfield Hampshire GU32 1BN on 12 October 2022 | |
27 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
08 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
16 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
12 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 May 2019 | AD01 | Registered office address changed from Somerville Offices Gunwharf Quays Somerville Offices Portsmouth Somerset PO1 3TR England to 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR on 16 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Karl Darren Jeffery on 4 March 2019 | |
04 Mar 2019 | CH03 | Secretary's details changed for Mr Karl Darren Jeffery on 4 March 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to Somerville Offices Gunwharf Quays Somerville Offices Portsmouth Somerset PO1 3TR on 13 February 2019 | |
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 |