HYPER VALUE RETAIL LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Statement of capital on 2023-07-31

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023

View Document

30/05/2330 May 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

29/09/2129 September 2021 Full accounts made up to 2021-01-02

View Document

02/01/212 January 2021 Annual accounts for year ending 02 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH TS2 1RT

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

01/04/161 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 11/03/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 01/03/2011

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN

View Document

16/05/0916 May 2009 SECRETARY APPOINTED LINDSAY HOWARD GUNN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED RETAIL AGENTS 60 LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED ACTIV8 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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