- Company Overview for HYPERTUNNEL HOLDINGS LIMITED (12991124)
- Filing history for HYPERTUNNEL HOLDINGS LIMITED (12991124)
- People for HYPERTUNNEL HOLDINGS LIMITED (12991124)
- Insolvency for HYPERTUNNEL HOLDINGS LIMITED (12991124)
- More for HYPERTUNNEL HOLDINGS LIMITED (12991124)
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) |
---|---|---|---|
26 Feb 2025 | AM10 |
Administrator's progress report
This document is being processed and will be available in 10 days.
|
|
06 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
16 Oct 2024 | AM07 | Result of meeting of creditors | |
20 Sep 2024 | AM03 | Statement of administrator's proposal | |
31 Jul 2024 | AD01 | Registered office address changed from Viewpoint, Basing View Basingstoke Hampshire RG21 4RG England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 July 2024 | |
30 Jul 2024 | AM01 | Appointment of an administrator | |
19 Feb 2024 | TM01 | Termination of appointment of Nigel Jeffrey Sargent as a director on 18 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Mr Stephen Grant Jordan on 31 January 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Jan 2024 | PSC04 | Change of details for Mr Jeremy Guy Wilmot Hammond as a person with significant control on 31 January 2024 | |
31 Jan 2024 | PSC04 | Change of details for Mr Stephen Grant Jordan as a person with significant control on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 1st Floor, the Pavilion Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to Viewpoint, Basing View Basingstoke Hampshire RG21 4RG on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Nigel Jeffrey Sargent on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Jeremy Guy Wilmot Hammond on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Mark Milford Power Carne on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Nicholas Peter Cremin on 31 January 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
11 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 18 September 2023
|
|
11 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 18 September 2023
|
|
11 Oct 2023 | AP01 | Appointment of Mr Nigel Jeffrey Sargent as a director on 2 October 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Mar 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 September 2022
|
|
10 Mar 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 September 2022
|
|
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|