- Company Overview for HYPERION VENTURES LTD (09606712)
- Filing history for HYPERION VENTURES LTD (09606712)
- People for HYPERION VENTURES LTD (09606712)
- More for HYPERION VENTURES LTD (09606712)
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
|
|
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
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
|
|
24 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
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
|