HYPERION GROW LIGHTS LIMITED
Company Documents
Date | Description |
---|---|
01/11/231 November 2023 | Appointment of Mr. Alexandr Krupkin as a director on 2022-09-15 |
01/11/231 November 2023 | Notification of Midstream Lighting Limited as a person with significant control on 2022-09-15 |
01/11/231 November 2023 | Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Wessex House 1 Chesham Street London SW1X 8nd on 2023-11-01 |
11/03/2311 March 2023 | Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 2022-09-15 |
11/03/2311 March 2023 | Cessation of Jonathan Barton as a person with significant control on 2022-09-15 |
11/03/2311 March 2023 | Termination of appointment of Jonathan Barton as a director on 2022-09-15 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Memorandum and Articles of Association |
26/09/2226 September 2022 | Resolutions |
02/03/222 March 2022 | Cessation of Maarten Klein as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-03 with updates |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-08-26 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-03 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 329 EUSTON ROAD LONDON NW1 3AD UNITED KINGDOM |
06/07/206 July 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 1459.9 |
22/04/2022 April 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 1436.9 |
17/04/2017 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 1250 |
13/02/2013 February 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN BARTON / 07/02/2020 |
11/02/2011 February 2020 | 07/02/20 STATEMENT OF CAPITAL GBP 1100 |
04/12/194 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company