Advanced company searchLink opens in new window

HYPERCAT ALLIANCE LIMITED

Company number 09573862

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2023 DS01 Application to strike the company off the register
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
13 Aug 2021 TM01 Termination of appointment of Craig Harold Smith as a director on 31 July 2021
01 Jun 2021 AA Micro company accounts made up to 31 May 2020
02 Feb 2021 AP01 Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021
02 Feb 2021 TM01 Termination of appointment of Howard Robert Kerr as a director on 20 January 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Dec 2018 CH04 Secretary's details changed for Bsi Secretaries Limited on 14 November 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
21 Aug 2017 PSC02 Notification of The British Standards Institution as a person with significant control on 28 July 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
21 Aug 2017 AD01 Registered office address changed from Hays House Millmead Guildford Surrey GU2 4HJ United Kingdom to 389 Chiswick High Road London W4 4AL on 21 August 2017
07 Aug 2017 TM01 Termination of appointment of Pilgrim Giles William Beart as a director on 3 February 2017
07 Aug 2017 TM01 Termination of appointment of Merlin Sereld Victor Gilbert as a director on 28 July 2017
07 Aug 2017 TM01 Termination of appointment of Justin Paul Ewart Anderson as a director on 28 July 2017
07 Aug 2017 AP04 Appointment of Bsi Secretaries Limited as a secretary on 28 July 2017
07 Aug 2017 AP01 Appointment of Mr Robert Scott Steedman as a director on 28 July 2017