- Company Overview for HYPNOIMP LIMITED (06147788)
- Filing history for HYPNOIMP LIMITED (06147788)
- People for HYPNOIMP LIMITED (06147788)
- More for HYPNOIMP LIMITED (06147788)
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 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2009 | TM01 | Termination of appointment of David Reynolds as a director | |
23 Sep 2009 | 288b | Appointment Terminated Secretary kelly drew | |
30 Apr 2009 | 288c | Director's Change of Particulars / david reynolds / 01/04/2009 / HouseName/Number was: , now: honeywood farm; Street was: 3 the kernican brighton road, now: spatham lane; Area was: , now: ditchling common; Post Town was: hassocks, now: ditchling; Region was: west sussex, now: east sussex; Post Code was: BN6 9LA, now: BN6 8XN | |
30 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Oct 2008 | 288b | Appointment Terminated Director anthony asquith | |
15 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
21 Dec 2007 | 88(2)R | Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 | |
06 Aug 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
05 Apr 2007 | 288a | New secretary appointed | |
05 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288a | New director appointed | |
28 Mar 2007 | CERTNM | Company name changed www.hypnoimp LIMITED\certificate issued on 28/03/07 | |
14 Mar 2007 | 288b | Secretary resigned | |
14 Mar 2007 | 288b | Director resigned | |
09 Mar 2007 | NEWINC | Incorporation |