- Company Overview for HYPERION IT LIMITED (06533148)
- Filing history for HYPERION IT LIMITED (06533148)
- People for HYPERION IT LIMITED (06533148)
- Insolvency for HYPERION IT LIMITED (06533148)
- More for HYPERION IT LIMITED (06533148)
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) |
---|---|---|---|
28 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 14 December 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2018 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2017 | |
19 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 October 2015 | |
19 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | 4.70 | Declaration of solvency | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England on 17 April 2012 | |
17 Apr 2012 | TM02 | Termination of appointment of Upton & Co as a secretary | |
25 Oct 2011 | AD01 | Registered office address changed from Upton & Co New City Chambers 36 Wood Street Wakefield WF1 2HB on 25 October 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr Glen Angelo Hilary Fernandes on 13 March 2011 |