- Company Overview for HYPERION LIVING LTD (10701791)
- Filing history for HYPERION LIVING LTD (10701791)
- People for HYPERION LIVING LTD (10701791)
- More for HYPERION LIVING LTD (10701791)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
19 Feb 2018 | TM01 | Termination of appointment of Hyperion Assets Ltd as a director on 6 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Dominic Mangles as a person with significant control on 31 March 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Dominic Mangles as a director on 6 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Sarah Beale as a director on 6 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Sarah Beale as a person with significant control on 1 February 2018 | |
29 Aug 2017 | 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 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Ms Sarah Beale on 29 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Ms Sarah Beale as a person with significant control on 29 August 2017 | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|