- Company Overview for HYPERWORLD CONTROL LTD (08056001)
- Filing history for HYPERWORLD CONTROL LTD (08056001)
- People for HYPERWORLD CONTROL LTD (08056001)
- More for HYPERWORLD CONTROL LTD (08056001)
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 |