HYPER (DERBY) LIMITED

07663612
109 BAKER STREET C/O GOLDWYNS LONDON W1U 6RP

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Appointment of director (Henrique Manuel Esperegueira Mendes Pereira Leite) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Gillian Ralston Jordan) 1 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Breton Limited) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Breton Limited) 1 Buy now
18 Apr 2018 officers Termination of appointment of secretary (Jtc Fund Solutions (Guernsey) Limited) 1 Buy now
15 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2017 officers Change of particulars for corporate secretary (Jtc (Guernsey) Limited) 1 Buy now
13 Jun 2017 officers Termination of appointment of director (Leonard Steven Desmond) 1 Buy now
13 Jun 2017 officers Appointment of director (Mr Leonard Steven Desmond) 2 Buy now
13 Jun 2017 officers Termination of appointment of director (Stephen Martin Bougourd) 1 Buy now
13 Jun 2017 officers Change of particulars for corporate director (Breton Limited) 1 Buy now
12 Jun 2017 officers Appointment of director (Ms Gillian Ralston Jordan) 2 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 officers Appointment of corporate secretary (Jtc (Guernsey) Limited) 2 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
03 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
13 May 2015 officers Appointment of director (Mr Stephen Bougourd) 2 Buy now
13 May 2015 officers Termination of appointment of director (Paul Donald Smith) 1 Buy now
16 Apr 2015 officers Appointment of corporate director (Breton Limited) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Jo-Anna Frances Nicolle) 1 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 officers Change of particulars for director (Ms Jo-Anna Frances Gommes) 2 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
29 May 2013 officers Termination of appointment of director (Robert Whitton) 1 Buy now
18 Mar 2013 accounts Annual Accounts 11 Buy now
12 Sep 2012 officers Appointment of director (Ms Jo-Anna Gommes) 2 Buy now
12 Sep 2012 officers Appointment of director (Mr Paul Smith) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Daren Burney) 1 Buy now
13 Aug 2012 officers Termination of appointment of secretary (Daren Burney) 1 Buy now
13 Aug 2012 officers Appointment of director (Mr Robert David Whitton) 2 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2012 officers Termination of appointment of director (Marco Stellon) 1 Buy now
01 Dec 2011 officers Termination of appointment of secretary 2 Buy now
01 Dec 2011 officers Appointment of secretary (Daren Burney) 3 Buy now
01 Dec 2011 officers Appointment of director (Mr Daren Mark Burney) 3 Buy now
17 Sep 2011 mortgage Particulars of a mortgage or charge 7 Buy now
09 Jun 2011 incorporation Incorporation Company 7 Buy now