Advanced company searchLink opens in new window

HYPERION VENTURES LTD

Company number 09606712

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
13 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
24 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 2
12 Jan 2016 AD01 Registered office address changed from 74 Arderne Drive Birmingham B37 5HL England to 74 Arderne Drive Solihull B37 5HL on 12 January 2016
11 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74 Arderne Drive Birmingham B37 5HL on 11 January 2016
11 Jan 2016 AP03 Appointment of Mr Edward Forde as a secretary on 11 January 2016
11 Jan 2016 AP01 Appointment of Lorraine Forde as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Samantha Coetzer as a director on 11 January 2016
23 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted