Advanced company searchLink opens in new window

HYPO PROPERTY PARTICIPATION LIMITED

Company number 02707585

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2010 DS01 Application to strike the company off the register
29 Apr 2010 SH20 Statement by Directors
29 Apr 2010 CAP-SS Solvency Statement dated 21/04/10
29 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
26 Apr 2010 SH19 Statement of capital on 26 April 2010
  • GBP 1
15 Apr 2009 363a Return made up to 15/04/09; full list of members
24 Mar 2009 288a Director appointed charles william francis balch
11 Feb 2009 288b Appointment Terminated Director frank lamby
01 Nov 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 363a Return made up to 15/04/08; full list of members
16 Oct 2007 AA Full accounts made up to 31 December 2006
23 Apr 2007 363a Return made up to 15/04/07; full list of members
06 Mar 2007 288a New director appointed
06 Mar 2007 288b Director resigned
04 Nov 2006 AA Full accounts made up to 31 December 2005
18 Apr 2006 363a Return made up to 15/04/06; full list of members
18 Apr 2006 353 Location of register of members
03 Aug 2005 287 Registered office changed on 03/08/05 from: 110 cannon street london EC4N 6EW
06 May 2005 AA Full accounts made up to 31 December 2004
29 Apr 2005 363s Return made up to 15/04/05; full list of members
08 Feb 2005 288a New director appointed
08 Feb 2005 288b Director resigned
22 Dec 2004 288c Secretary's particulars changed