Advanced company searchLink opens in new window

HYPER HOLDINGS LIMITED

Company number 10514820

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
08 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
24 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
07 Sep 2020 TM02 Termination of appointment of Kafayat Abiodun Oluwadare as a secretary on 24 August 2020
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
06 Apr 2019 CH01 Director's details changed for Mr Ayotunde Oluwadare on 5 April 2019
06 Apr 2019 CH03 Secretary's details changed for Mrs Abiodun Oluwadare on 5 April 2019
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 AD01 Registered office address changed from 86 Upper Wickham Lane Welling Kent DA16 3HQ United Kingdom to 49a Woolwich Road Bexleyheath DA7 4HT on 12 September 2018
12 Sep 2018 AP03 Appointment of Mrs Abiodun Oluwadare as a secretary on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Emmanuel Nwachukwu Agholor as a director on 12 September 2018
12 Sep 2018 TM02 Termination of appointment of Helen Joke Agholor as a secretary on 12 September 2018
12 Sep 2018 AP01 Appointment of Mr Ayotunde Oluwadare as a director on 12 September 2018
26 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with updates
07 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-07
  • GBP 1,000