HYPER DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/11/2027 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TYLER GRAY |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM BLOCK C FIRST FLOOR QUEENS ROAD HIGH BARNET EN5 4DJ ENGLAND |
15/01/2015 January 2020 | DIRECTOR APPOINTED MS MAHDIEH TEHRANI |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHDIEH TEHRANI |
15/01/2015 January 2020 | CESSATION OF TYLER GRAY AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/184 December 2018 | 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