Advanced company searchLink opens in new window

HYSSOREN LTD

Company number 11780402

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2021 DS01 Application to strike the company off the register
08 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 214 Church Drive Quedgeley Gloucester GL2 4US England to 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD on 4 February 2021
22 Jan 2021 AA Micro company accounts made up to 5 April 2020
08 Jul 2020 PSC07 Cessation of Robert Blamire as a person with significant control on 1 April 2019
24 Jan 2020 AD01 Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to 214 Church Drive Quedgeley Gloucester GL2 4US on 24 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Dec 2019 PSC01 Notification of Joanna Quiros as a person with significant control on 1 April 2019
29 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 5 April 2020
19 Feb 2019 TM01 Termination of appointment of Robert Blamire as a director on 29 January 2019
19 Feb 2019 AP01 Appointment of Ms Joanna Quiros as a director on 29 January 2019
07 Feb 2019 AD01 Registered office address changed from 50 Whitehaven Road Liverpool L5 0BB United Kingdom to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 7 February 2019
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted