Advanced company searchLink opens in new window

HYPERION FINANCIAL PLANNING LIMITED

Company number 08026875

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2020 AD01 Registered office address changed from 5 Porters Wood St. Albans AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2 March 2020
11 Feb 2020 LIQ01 Declaration of solvency
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
13 May 2019 AD01 Registered office address changed from Basepoint Unit D22 110 Butterfield Great Marlings Luton Beds LU2 8DL to 5 Porters Wood St. Albans AL3 6PH on 13 May 2019
13 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Simon Francis Watson as a director on 8 April 2019
10 Apr 2019 TM01 Termination of appointment of Michael Barnett as a director on 8 April 2019
10 Apr 2019 AP01 Appointment of Mrs Sarah Pamela Oluwole as a director on 8 April 2019
10 Apr 2019 AP01 Appointment of Mr John Robert Cusins as a director on 8 April 2019
10 Apr 2019 PSC07 Cessation of Lumin Group Limited as a person with significant control on 8 April 2019
09 Apr 2019 PSC02 Notification of Lumin Group Limited as a person with significant control on 8 April 2019
19 Feb 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
02 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 May 2017 AA Micro company accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
26 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
04 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2014 TM01 Termination of appointment of Linda Berry as a director
24 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000