HYPERION ENGINEERING LIMITED

Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, England
StatusDISSOLVED
Company No.08207031
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

HYPERION ENGINEERING LIMITED is an dissolved private limited company with number 08207031. It was incorporated 11 years, 9 months, 8 days ago, on 07 September 2012 and it was dissolved 4 years, 5 months, 29 days ago, on 17 December 2019. The company address is Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Old address: 65 London Road St. Albans Hertfordshire AL1 1LJ England

Change date: 2018-02-06

New address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Symeon Kassianides

Change date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2016

Category: Address

Type: AD02

New address: Pendragon House 65 London Road St. Albans AL1 1LJ

Old address: Pendragon House 65 London Road St. Albans Herts AL1 1LJ England

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2016

Category: Address

Type: AD02

New address: Pendragon House 65 London Road St. Albans AL1 1LJ

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

New address: 65 London Road St. Albans Hertfordshire AL1 1LJ

Change date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: Lacon House 84 Theobald's Road London WC1X 8RW

Change date: 2014-09-30

New address: 125 London Wall London EC2Y 5AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Sep 2014

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Dr Symeon Kassianides

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change sail address company

Date: 25 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 24 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW TAXIS LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:06414857
Status:ACTIVE
Category:Private Limited Company

BRIAN ELLISON RACING LTD

STABLES END COURT, MAIN STREET,NUNEATON,CV13 0JN

Number:05329647
Status:ACTIVE
Category:Private Limited Company

COBALT ACCOUNTANCY SCOTLAND LTD

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC332427
Status:ACTIVE
Category:Private Limited Company

DJS COURIERS LTD

16 WILTON PLACE,BASINGSTOKE,RG21 7UD

Number:10059773
Status:ACTIVE
Category:Private Limited Company

MAGNANERIE LIMITED

7 TURNERS CRESCENT,BISHOP'S STORTFORD,CM23 4FZ

Number:02595093
Status:ACTIVE
Category:Private Limited Company

SIHAM LOUNGE BAR LIMITED

44A FORE STREET,LONDON,N18 2SS

Number:09300361
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