HYPER LOGIX LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Termination of appointment of Craig Denton as a director on 2021-09-15

View Document

25/09/2125 September 2021 Cessation of Craig Denton as a person with significant control on 2021-09-11

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DENTON

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DENTON / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD LUTTERLOCH / 01/03/2021

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LUTTERLOCH

View Document

25/02/2125 February 2021 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 12/02/2021

View Document

25/02/2125 February 2021 SUB-DIVISION 22/02/21

View Document

25/02/2125 February 2021 SUB-DIVISION 18/02/21

View Document

25/02/2125 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/2125 February 2021 SUB DIVISION OF ENTIRE SHARE CAPITAL 18/02/2021

View Document

24/02/2124 February 2021 CESSATION OF CRAIG DENTON AS A PSC

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 19/02/21 STATEMENT OF CAPITAL GBP 1.82

View Document

04/02/214 February 2021 CURRSHO FROM 28/02/2022 TO 31/01/2022

View Document

04/02/214 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information