Advanced company searchLink opens in new window

HYPER-REALISM LTD

Company number 08889662

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
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
  • GBP 1
25 Apr 2014 CH01 Director's details changed for Mr Steven Scott on 25 April 2014
12 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted