Advanced company searchLink opens in new window

HOPPER TECHNOLOGIES LIMITED

Company number 12284019

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2023 DS01 Application to strike the company off the register
06 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 PSC07 Cessation of Tayyba Fakhar as a person with significant control on 6 January 2021
07 Jan 2021 TM01 Termination of appointment of Tayyba Fakhar as a director on 6 January 2021
07 Jan 2021 AD01 Registered office address changed from 11 Bankside Southall UB1 1NQ United Kingdom to 4C Broadway Hanwell London W7 3SS on 7 January 2021
07 Jan 2021 PSC01 Notification of Hafiz Muhammad Ahsan Bajwa as a person with significant control on 6 January 2021
07 Jan 2021 AP01 Appointment of Mr Hafiz Muhammad Ahsan Bajwa as a director on 6 January 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 December 2020
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
10 Dec 2020 PSC01 Notification of Tayyba Fakhar as a person with significant control on 9 December 2020
10 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 11 Bankside Southall UB1 1NQ on 10 December 2020
10 Dec 2020 AP01 Appointment of Mrs Tayyba Fakhar as a director on 9 December 2020
09 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 December 2020
09 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates