- Company Overview for HYPERSHIRE LTD (09645839)
- Filing history for HYPERSHIRE LTD (09645839)
- People for HYPERSHIRE LTD (09645839)
- More for HYPERSHIRE LTD (09645839)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | CH03 | Secretary's details changed for Mr Uwais Patel on 11 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 May 2018 | AD01 | Registered office address changed from C/O Cowgill Holloway Regency House Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45/51 Chorley New Road Bolton BL1 4QR on 18 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | AP03 | Appointment of Mr Uwais Patel as a secretary on 20 October 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|