HYPERION DELIVERY LTD

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.10279961
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 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

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHELION CYCLES LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09556597
Status:ACTIVE
Category:Private Limited Company

ARTISAC LTD

47 HUDDLESTONE ROAD,LONDON,NW2 5DL

Number:11509226
Status:ACTIVE
Category:Private Limited Company
Number:IC000584
Status:ACTIVE
Category:Investment Company with Variable Capital

EDEN WOOD (N.I.) LTD

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI651938
Status:ACTIVE
Category:Private Limited Company

HOUSE OF ST GILES LTD

MERCURY HOUSE,SHIPSTONES BUSINESS CENTER.,NOTTINGHAM,NG7 7FN

Number:10096244
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE PARTNERSHIP LTD

2 RECTORY GARDEN RECTORY GARDEN,CRANLEIGH,GU6 7AP

Number:04488294
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