HYPERWALLET SYSTEMS EUROPE LIMITED
Company number 10215249
- Company Overview for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- Filing history for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- People for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- Charges for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- Insolvency for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- Registers for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
- More for HYPERWALLET SYSTEMS EUROPE LIMITED (10215249)
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) |
---|---|---|---|
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2022 | |
22 Oct 2021 | AD03 | Register(s) moved to registered inspection location Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh | |
12 Oct 2021 | AD02 | Register inspection address has been changed to Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh | |
06 Oct 2021 | AD01 | Registered office address changed from Whittaker House Whittaker Avenue Richmond-upon-Thames Surrey TW9 1EH England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 6 October 2021 | |
06 Oct 2021 | LIQ01 | Declaration of solvency | |
06 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 19 August 2021
|
|
01 Sep 2021 | SH19 |
Statement of capital on 1 September 2021
|
|
01 Sep 2021 | SH20 | Statement by Directors | |
01 Sep 2021 | CAP-SS | Solvency Statement dated 19/08/21 | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | CH01 | Director's details changed for Mrs Daniela Matiz on 18 June 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
29 Oct 2020 | AD01 | Registered office address changed from 247 Tottenham Court Road Floor 1 London W1T 7QX United Kingdom to Whittaker House Whittaker Avenue Richmond-upon-Thames Surrey TW9 1EH on 29 October 2020 | |
27 Feb 2020 | AP01 | Appointment of Mrs Daniela Matiz as a director on 24 February 2020 | |
30 Jan 2020 | PSC07 | Cessation of Peter Richmond Burridge as a person with significant control on 15 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Peter Richmond Burridge as a director on 15 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
15 Jan 2020 | PSC07 | Cessation of Christian Fadel as a person with significant control on 31 December 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr. Timothy Brian Minall as a director on 31 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Gareth David Rowlands as a director on 31 October 2019 | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 |