- Company Overview for HYPER HOST LIMITED (11080909)
- Filing history for HYPER HOST LIMITED (11080909)
- People for HYPER HOST LIMITED (11080909)
- More for HYPER HOST LIMITED (11080909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2023 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
29 Sep 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 30 September 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
24 Dec 2020 | PSC04 | Change of details for Mr Anthony Mark James as a person with significant control on 23 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Anthony Mark James on 23 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 4 Napier Street Bletchley Milton Keynes MK2 2NF England to 9 Taverner Close Old Farm Park Milton Keynes MK7 8PJ on 24 December 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Mar 2020 | AD01 | Registered office address changed from Suite 15 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to 4 Napier Street Bletchley Milton Keynes MK2 2NF on 16 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Anthony Mark James as a person with significant control on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Anthony Mark James on 3 January 2019 | |
21 Jun 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 15 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 21 June 2018 | |
09 Mar 2018 | PSC04 | Change of details for Mr Anthony Mark James as a person with significant control on 7 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Daniel Michael Barrett as a person with significant control on 7 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |