HYPERCAR HANGER LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA PHIPPS

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 70 KIBBLES LANE SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0JP

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER HUGH OWEN

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HUGH OWEN

View Document

03/08/203 August 2020 CESSATION OF GARY CHAPPLE AS A PSC

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM PO BOX 4385 11603421: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE ADDRESS CHANGED ON 26/11/2018 TO PO BOX 4385, 11603421: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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