Advanced company searchLink opens in new window

HYPERWORLD CONTROL LTD

Company number 08056001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 CH01 Director's details changed for Mr Shah Alex Sass on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mr Shah Alex Sass as a person with significant control on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Midway House Staverton Technology Park Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 13 April 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 AD01 Registered office address changed from 43 Gloucester Street Winchcombe GL54 5LX United Kingdom to Midway House Staverton Technology Park Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 22 July 2020
13 Jul 2020 PSC04 Change of details for Mr Shah Alex Sass as a person with significant control on 4 June 2018
10 Jul 2020 CH01 Director's details changed for Mr Shah Alex Sass on 4 June 2018
08 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CH01 Director's details changed for Mr Shah Alex Sass on 6 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
08 Jul 2019 PSC04 Change of details for Mr Shah Alex Sass as a person with significant control on 6 June 2019
08 Jul 2019 CH01 Director's details changed for Mr Shah Alex Sass on 8 July 2019
08 Jul 2019 PSC04 Change of details for Mr Shah Alex Sass as a person with significant control on 21 June 2019
14 Jan 2019 AD01 Registered office address changed from 49 Gloucester Street Winchcombe Cheltenham GL54 5LX England to 43 Gloucester Street Winchcombe GL54 5LX on 14 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
19 Apr 2018 TM01 Termination of appointment of Christopher David Phelps as a director on 18 April 2018
28 Nov 2017 AP01 Appointment of Mr Christopher David Phelps as a director on 23 November 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates