- Company Overview for HYPERCAT ALLIANCE LIMITED (09573862)
- Filing history for HYPERCAT ALLIANCE LIMITED (09573862)
- People for HYPERCAT ALLIANCE LIMITED (09573862)
- More for HYPERCAT ALLIANCE LIMITED (09573862)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
13 Aug 2021 | TM01 | Termination of appointment of Craig Harold Smith as a director on 31 July 2021 | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Feb 2021 | AP01 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Dec 2018 | CH04 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
21 Aug 2017 | PSC02 | Notification of The British Standards Institution as a person with significant control on 28 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
21 Aug 2017 | AD01 | Registered office address changed from Hays House Millmead Guildford Surrey GU2 4HJ United Kingdom to 389 Chiswick High Road London W4 4AL on 21 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Pilgrim Giles William Beart as a director on 3 February 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Merlin Sereld Victor Gilbert as a director on 28 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Justin Paul Ewart Anderson as a director on 28 July 2017 | |
07 Aug 2017 | AP04 | Appointment of Bsi Secretaries Limited as a secretary on 28 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Robert Scott Steedman as a director on 28 July 2017 |