- Company Overview for HYPERION DELIVERY LTD (10279961)
- Filing history for HYPERION DELIVERY LTD (10279961)
- People for HYPERION DELIVERY LTD (10279961)
- Insolvency for HYPERION DELIVERY LTD (10279961)
- More for HYPERION DELIVERY LTD (10279961)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
27 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 27 December 2019 | |
23 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | LIQ02 | Statement of affairs | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | AD01 | Registered office address changed from 26 Newland Road Worthing BN11 1JR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 April 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Newland Road Worthing BN11 1JR on 29 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
15 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | CH01 | Director's details changed for Mr Dominic Mangles on 21 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Dominic Mangles as a person with significant control on 21 August 2017 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|