- Company Overview for HYPER-REALISM LTD (08889662)
- Filing history for HYPER-REALISM LTD (08889662)
- People for HYPER-REALISM LTD (08889662)
- More for HYPER-REALISM LTD (08889662)
| 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) |
|---|---|---|---|
| 07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 14 Jun 2021 | DS01 | Application to strike the company off the register | |
| 29 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
| 03 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
| 21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
| 04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
| 03 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
| 27 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
| 30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 04 Oct 2017 | AD01 | Registered office address changed from 60 Clitherow Avenue London W7 2BT to 3 Manor Gardens Grendon Underwood Aylesbury HP18 0UT on 4 October 2017 | |
| 03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
| 09 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
| 01 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
| 10 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
| 11 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
| 11 May 2015 | CH01 | Director's details changed for Mr Steven Scott on 13 February 2014 | |
| 10 May 2015 | CH01 | Director's details changed for Ms Mandy Belnick on 13 February 2014 | |
| 04 Dec 2014 | CERTNM |
Company name changed hyperrealism LIMITED\certificate issued on 04/12/14
|
|
| 03 Dec 2014 | AD01 | Registered office address changed from 6 Westbourne House Richmond Road Twickenham TW1 3AS to 60 Clitherow Avenue London W7 2BT on 3 December 2014 | |
| 25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
| 25 Apr 2014 | CH01 | Director's details changed for Mr Steven Scott on 25 April 2014 | |
| 12 Feb 2014 | NEWINC |
Incorporation
|