Advanced company searchLink opens in new window

HYBEAM LIMITED

Company number 07933152

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
12 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
01 Oct 2018 AP03 Appointment of Natalie Mitchell as a secretary on 28 September 2018
01 Oct 2018 AP01 Appointment of Natalie Mitchell as a director on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Patrick Willcocks as a director on 28 September 2018
02 Jul 2018 TM01 Termination of appointment of David James Bestwick as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr Patrick Willcocks as a director on 30 June 2018
10 Apr 2018 AA Full accounts made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
17 Aug 2017 AP01 Appointment of David James Bestwick as a director on 17 July 2017
17 Aug 2017 AP01 Appointment of Mr Nigel Adrian Dawson Fox as a director on 17 July 2017
17 Aug 2017 TM01 Termination of appointment of Christopher Phillip Woodward as a director on 17 July 2017
17 Aug 2017 TM01 Termination of appointment of Ashley Tendai Mparadzi as a director on 17 July 2017
17 Aug 2017 AA Full accounts made up to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
28 Apr 2015 AA Full accounts made up to 30 June 2014
04 Mar 2015 TM01 Termination of appointment of Emmanuel Oluwatosin Akinyosoye as a director on 27 February 2015
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 CH01 Director's details changed for Mr Ashley Tendai Mparadzi on 2 February 2014