HYPERABILITY LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-04-03 with updates |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-06-15 |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 11/03/2011 March 2020 | CESSATION OF TANDI WALLACE-SIMS AS A PSC |
| 07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIN LAPADE |
| 21/08/1921 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TANDI WALLACE-SIMS |
| 19/06/1919 June 2019 | DIRECTOR APPOINTED MR ARVIN LAPADE |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FLAT 3, 9 HILLSBOROUGH PLYMOUTH PL4 7AR UNITED KINGDOM |
| 04/04/194 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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