Advanced company searchLink opens in new window

HYPERNETICS IMAGING LIMITED

Company number 08655000

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
29 Apr 2020 AP01 Appointment of Mr Robin Neil Hunt as a director on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Roderick Peet as a director on 29 April 2020
19 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
27 Mar 2018 TM01 Termination of appointment of Mark Daniel Mortimer as a director on 28 February 2018
26 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 52
14 Apr 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
08 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Jan 2015 TM01 Termination of appointment of Graham Charles Gilbert as a director on 22 January 2015
22 Jan 2015 AP01 Appointment of Mr Roderick Peet as a director on 22 January 2015
31 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 52
30 Oct 2014 AD02 Register inspection address has been changed to Innovation Centre Innovation Way Heslington York YO10 5DG
19 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-19
  • GBP 52
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)