- Company Overview for HYPERALITY LTD (04018070)
- Filing history for HYPERALITY LTD (04018070)
- People for HYPERALITY LTD (04018070)
- Insolvency for HYPERALITY LTD (04018070)
- More for HYPERALITY LTD (04018070)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2017 | L64.04 | Dissolution deferment | |
01 Nov 2017 | L64.07 | Completion of winding up | |
04 Apr 2017 | COCOMP | Order of court to wind up | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
30 May 2016 | AA | Micro company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Apr 2015 | AA | Micro company accounts made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | TM01 | Termination of appointment of Anne-Marie Crowley as a director | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
15 Jul 2012 | CH01 | Director's details changed for Mr Steven James Crowley on 15 July 2012 | |
15 Jul 2012 | CH01 | Director's details changed for Anne-Marie Crowley on 15 July 2012 | |
15 Jul 2012 | CH03 | Secretary's details changed for Mr Steven James Crowley on 15 July 2012 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |