HOPPER SYSTEMS LIMITED

07519265
32 ALLENDALE CRESCENT NEWCASTLE UPON TYNE ENGLAND NE27 0UE

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 accounts Annual Accounts 7 Buy now
12 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 accounts Annual Accounts 4 Buy now
20 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 4 Buy now
30 Mar 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
17 Feb 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
09 Aug 2011 officers Appointment of secretary (Alison Hopper) 2 Buy now
09 Aug 2011 officers Appointment of director (Thomas Joseph Hopper) 2 Buy now
09 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2011 capital Return of Allotment of shares 3 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
09 Aug 2011 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
07 Feb 2011 incorporation Incorporation Company 21 Buy now