- Company Overview for HYPE ENTERTAINMENT LTD (07245183)
- Filing history for HYPE ENTERTAINMENT LTD (07245183)
- People for HYPE ENTERTAINMENT LTD (07245183)
- More for HYPE ENTERTAINMENT LTD (07245183)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH03 | Secretary's details changed for Mr Stefan Fuller on 1 January 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Stefan Fuller on 1 January 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Paschal Tesha as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Carter Hamilton Ltd as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
08 Jul 2013 | AD01 | Registered office address changed from Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE United Kingdom on 8 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from Suite G4 Waterside House North Street Lewes East Sussex BN7 2PE on 28 June 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 1 St Floor Offices 4 St Johns Road Tunbridge Wells Kent TN4 9NP United Kingdom on 26 July 2011 | |
07 Sep 2010 | AD01 | Registered office address changed from 46 Stanley Road Tunbridge Wells Kent TN1 2RL United Kingdom on 7 September 2010 | |
12 Jul 2010 | AP02 | Appointment of Carter Hamilton Ltd as a director | |
10 Jul 2010 | TM01 | Termination of appointment of Paschal Tesha as a director | |
06 May 2010 | NEWINC | Incorporation |