Advanced company searchLink opens in new window

HIPPO CAD TELESYSTEMS LIMITED

Company number 06575875

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2012 DS01 Application to strike the company off the register
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
03 May 2012 TM02 Termination of appointment of Amedia Ltd as a secretary on 20 April 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Madjid Hamici on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Ghislain Ugo Philip Georges Wolfgang Haberman on 8 March 2010
08 Mar 2010 CH04 Secretary's details changed for Amedia Ltd on 8 March 2010
08 Jan 2009 CERTNM Company name changed hippocad telesystem LIMITED\certificate issued on 09/01/09
06 Jan 2009 363a Return made up to 06/01/09; full list of members
06 Jan 2009 288a Secretary appointed amedia LTD
06 Jan 2009 288c Director's Change of Particulars / ghislain haberman / 06/01/2009 / HouseName/Number was: 17 quai de seine, now: 19; Street was: , now: quai de seine
06 Jan 2009 288b Appointment Terminated Secretary ghislain haberman
18 Dec 2008 287 Registered office changed on 18/12/2008 from first floor abbots house abbey street reading berkshire RG1 3BD united kingdom
28 May 2008 288b Appointment Terminated Secretary boyes turner secretaries LIMITED
22 May 2008 288a Director appointed madjid hamici
22 May 2008 288a Director and secretary appointed ghislain ugo philip georges wolfgang haberman