- Company Overview for NEW HYPERLINK LIMITED (10894989)
- Filing history for NEW HYPERLINK LIMITED (10894989)
- People for NEW HYPERLINK LIMITED (10894989)
- More for NEW HYPERLINK LIMITED (10894989)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Ms Lesie Ng as a person with significant control on 1 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Ms Lesie Ng on 1 July 2020 | |
27 Jul 2020 | PSC01 | Notification of Allen Mcdonald as a person with significant control on 2 August 2017 | |
24 Jul 2020 | PSC04 | Change of details for Ms Lesie Ng as a person with significant control on 24 July 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Ms Lesie Ng on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Victor Kelling on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Ms Lesie Ng as a person with significant control on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
18 Apr 2019 | AP01 | Appointment of Mr Allen Mcdonald as a director on 4 April 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
26 Jul 2018 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
02 Aug 2017 | CH01 | Director's details changed for Mr Victor Kelling on 2 August 2017 | |
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|