GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 3rd, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 27th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: 3 Manor Gardens Grendon Underwood Aylesbury HP18 0UT. Previous address: 60 Clitherow Avenue London W7 2BT
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 1st, March 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 10th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 1.00 GBP
|
capital |
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 10th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 4th Dec 2014
filed on: 4th, December 2014
|
resolution |
|
CERTNM |
Company name changed hyperrealism LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Dec 2014. New Address: 60 Clitherow Avenue London W7 2BT. Previous address: 6 Westbourne House Richmond Road Twickenham TW1 3AS
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 25th Apr 2014 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Apr 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(7 pages)
|