- Company Overview for HYPER STORES (PRESTON) LIMITED (07330373)
- Filing history for HYPER STORES (PRESTON) LIMITED (07330373)
- People for HYPER STORES (PRESTON) LIMITED (07330373)
- More for HYPER STORES (PRESTON) LIMITED (07330373)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2011 | AD01 | Registered office address changed from , Booker Building Deepdale Retail Park Blackpool Road, Preston, Lancashire, PR1 6QY on 28 December 2011 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AP01 | Appointment of Mr Anthony Thomas Robert Peers as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Stephen Ianson as a director | |
09 Nov 2010 | AD01 | Registered office address changed from , 36E Liverpool Road, Penwortham, Preston, PR1 0DQ, United Kingdom on 9 November 2010 | |
29 Jul 2010 | NEWINC |
Incorporation
Statement of capital on 2010-07-29
|