HYPERION FINANCIAL PLANNING LIMITED

08026875
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA

Documents

Documents
Date Category Description Pages
05 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Feb 2020 resolution Resolution 1 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Simon Francis Watson) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Michael Barnett) 1 Buy now
10 Apr 2019 officers Appointment of director (Mrs Sarah Pamela Oluwole) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr John Robert Cusins) 2 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2019 accounts Annual Accounts 5 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2018 accounts Annual Accounts 5 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
24 Jun 2014 officers Termination of appointment of director (Linda Berry) 1 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 officers Change of particulars for director (Michael Barnett) 2 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
28 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
12 Jun 2012 capital Return of Allotment of shares 4 Buy now
25 Apr 2012 officers Appointment of director (Mr Simon Francis Watson) 3 Buy now
25 Apr 2012 officers Appointment of director (Linda Diane Berry) 3 Buy now
25 Apr 2012 officers Appointment of director (Michael Barnett) 3 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
16 Apr 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2012 incorporation Incorporation Company 36 Buy now