HYRAX CONSULTING LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.07357117
CategoryPrivate Limited Company
Incorporated25 Aug 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 years, 9 months, 12 days

SUMMARY

HYRAX CONSULTING LIMITED is an dissolved private limited company with number 07357117. It was incorporated 13 years, 10 months, 5 days ago, on 25 August 2010 and it was dissolved 2 years, 9 months, 12 days ago, on 18 September 2021. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2021

Action Date: 31 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-18

Old address: Greystones Broadway Chilcompton Radstock BA3 4JW England

New address: 41 Kingston Street Cambridge CB1 2NU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation miscellaneous

Date: 17 Feb 2020

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators responsibilities

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kris Massey

Notification date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

Old address: 15 Jocelyn Drive Wells Somerset BA5 2EP

New address: Greystones Broadway Chilcompton Radstock BA3 4JW

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mr Kris Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Mr Kris Massey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: 15 Jocelyn Drive Wells Somerset BS52EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Aug 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMERY PLANT LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:06834028
Status:ACTIVE
Category:Private Limited Company

BWRIGHT RAIL LTD

23 CLAYBURY ROAD,WOODFORD GREEN,IG8 8JE

Number:11606895
Status:ACTIVE
Category:Private Limited Company

GREY MATTER TECHNOLOGY LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:09568690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAYI SOMOYE LTD

49 MILLARD ROAD,LONDON,SE8 3GA

Number:10941360
Status:ACTIVE
Category:Private Limited Company

PYTHIAN UK LTD

NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP

Number:07277030
Status:ACTIVE
Category:Private Limited Company

THE BLUE BUILDING RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10537768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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