HYPERION IT LIMITED

93 Monks Way, Southampton, SO18 2LR, Hampshire
StatusDISSOLVED
Company No.06533148
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution28 Jul 2021
Years2 years, 10 months, 19 days

SUMMARY

HYPERION IT LIMITED is an dissolved private limited company with number 06533148. It was incorporated 16 years, 3 months, 3 days ago, on 13 March 2008 and it was dissolved 2 years, 10 months, 19 days ago, on 28 July 2021. The company address is 93 Monks Way, Southampton, SO18 2LR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 30 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 30 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 30 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England

Change date: 2012-04-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Upton & Co

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: Upton & Co New City Chambers 36 Wood Street Wakefield WF1 2HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 13 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Angelo Hilary Fernandes

Change date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Upton & Co

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Angelo Hilary Fernandes

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / glen fernandes / 01/09/2009

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 60 ingledew court leeds west yorkshire LS17 8TP united kingdom

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed upton & co

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bohoruns business solutions LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE IPCO LIMITED

FIFTH FLOOR,LONDON,W1S 1DA

Number:11864302
Status:ACTIVE
Category:Private Limited Company

ASLINSPECTIONS LIMITED

95 GROVE ROAD,GOSPORT,PO12 4JJ

Number:09768354
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PALACE LADIES FOOTBALL CLUB CIC

THE MOUNT,SELLINDGE,TN25 6JQ

Number:11244481
Status:ACTIVE
Category:Community Interest Company

DC WIND TECH LTD

166 CORPORATION ROAD,REDCAR,TS10 1HB

Number:11708497
Status:ACTIVE
Category:Private Limited Company

DECODE ME LTD

6 NORFOLK CHASE,BRACKNELL,RG42 3XN

Number:11857587
Status:ACTIVE
Category:Private Limited Company

STUFF AND NONSENSE THEATRE COMPANY LIMITED

AUSTIN HOUSE,BOURNEMOUTH,BH4 9DN

Number:08718748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source