HYPEZERO LIMITED

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.08818288
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

HYPEZERO LIMITED is an liquidation private limited company with number 08818288. It was incorporated 10 years, 6 months, 10 days ago, on 17 December 2013. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

Old address: 29a High Street West Wickham BR4 0LP England

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-24

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mr Joseph Yeo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Lynton House 7-12, Tavistock Square London WC1H 9LT United Kingdom

New address: 29a High Street West Wickham BR4 0LP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-26

Psc name: Mr Joseph Yeo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

Old address: Flat 1 47 Marloes Road London W8 6LA United Kingdom

New address: Lynton House 7-12, Tavistock Square London WC1H 9LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Joseph Yeo

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avar Secretaries Limited

Termination date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England

New address: Flat 1 47 Marloes Road London W8 6LA

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England

New address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-30

Officer name: Avar Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: Avar Suites Central House 1 Ballards Lane London N3 1LQ

New address: Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-30

Officer name: Avar Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 16 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-16

Officer name: Mr Joseph Yeo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Joseph Yeo

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-07

Officer name: Avar Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CS CONSULTANCY LIMITED

6 THORNEYHOLME CLOSE,BOLTON,BL6 4BZ

Number:11863441
Status:ACTIVE
Category:Private Limited Company

EVERYTHINGS ROSY INTERIORS LIMITED

39-41 HIGHER BENTS LANE,STOCKPORT,SK6 1EE

Number:07343548
Status:ACTIVE
Category:Private Limited Company

KENCO (NW) LIMITED

67 SANDHURST ROAD,LONDON,NW9 9LP

Number:09796289
Status:ACTIVE
Category:Private Limited Company

MUNIMENT LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:08687267
Status:ACTIVE
Category:Private Limited Company

SALUS INNOVATIONS LIMITED

FIFTH FLOOR,LONDON,EC4A 4AD

Number:11482211
Status:ACTIVE
Category:Private Limited Company
Number:CE009875
Status:ACTIVE
Category:Charitable Incorporated Organisation

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