HYPERION DELIVERY LTD
Status | DISSOLVED |
Company No. | 10279961 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2022 |
Years | 2 years, 1 month, 15 days |
SUMMARY
HYPERION DELIVERY LTD is an dissolved private limited company with number 10279961. It was incorporated 7 years, 11 months, 2 days ago, on 15 July 2016 and it was dissolved 2 years, 1 month, 15 days ago, on 02 May 2022. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Dec 2020
Action Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-10
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
Old address: 71-75 Shelton Street London WC2H 9JQ England
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2019-04-25
Old address: 26 Newland Road Worthing BN11 1JR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
New address: 26 Newland Road Worthing BN11 1JR
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2018-08-29
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mr Dominic Mangles
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dominic Mangles
Change date: 2017-08-21
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09556597 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HUDDLESTONE ROAD,LONDON,NW2 5DL
Number: | 11509226 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000584 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI651938 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE,SHIPSTONES BUSINESS CENTER.,NOTTINGHAM,NG7 7FN
Number: | 10096244 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RECTORY GARDEN RECTORY GARDEN,CRANLEIGH,GU6 7AP
Number: | 04488294 |
Status: | ACTIVE |
Category: | Private Limited Company |