This company is commonly known as Hiperkinetic Limited. The company was founded 11 years ago and was given the registration number 08479323. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HIPERKINETIC LIMITED |
---|---|---|
Company Number | : | 08479323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vincent Square, London, SW1P 2PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 37, Panton Street, London, England, SW1Y 4EA | Director | 18 February 2014 | Active |
1, Vincent Square, London, SW1P 2PN | Director | 08 April 2013 | Active |
Hipercom Holding Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Vicent Square, London, United Kingdom, SW1P 2PN |
Nature of control | : |
|
Sogar Investments Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Vincent Square, London, United Kingdom, SW1P 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-14 | Dissolution | Dissolution application strike off company. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Change person director company with change date. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Change person director company with change date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Officers | Termination director company with name. | Download |
2014-03-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.