-
HYPERNETICS IMAGING LIMITED - The Catalyst Baird Lane, Heslington, York, YO10 5GA, United Kingdom
Company Information
- Company registration number
- 08655000
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Catalyst Baird Lane
- Heslington
- York
- YO10 5GA The Catalyst Baird Lane, Heslington, York, YO10 5GA UK
Management
- Managing Directors
- HUNT, Robin Neil
- Company secretaries
- SLADE, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-19
- Dissolved on
- 2020-11-03
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- University Of York
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2020-09-30
- Last Date: 2019-08-19
-
HYPERNETICS IMAGING LIMITED Company Description
- HYPERNETICS IMAGING LIMITED is a ltd registered in United Kingdom with the Company reg no 08655000. Its current trading status is "closed". It was registered 2013-08-19. It has declared SIC or NACE codes as "86900". It has 1 director and 1 secretary.It can be contacted at The Catalyst Baird Lane .
Get HYPERNETICS IMAGING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hypernetics Imaging Limited - The Catalyst Baird Lane, Heslington, York, YO10 5GA, United Kingdom
Did you know? kompany provides original and official company documents for HYPERNETICS IMAGING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-11-03) - GAZ2(A)
-
appoint-person-director-company-with-name-date (2020-04-29) - AP01
-
termination-director-company-with-name-termination-date (2020-04-29) - TM01
-
dissolution-application-strike-off-company (2020-06-12) - DS01
-
gazette-notice-voluntary (2020-06-23) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-08-19) - AA
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-dormant (2019-03-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-03-26) - AA
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
termination-director-company-with-name-termination-date (2018-03-27) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-19) - CS01
-
accounts-with-accounts-type-dormant (2016-08-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
change-account-reference-date-company-current-shortened (2015-04-14) - AA01
-
accounts-with-accounts-type-dormant (2015-04-08) - AA
-
termination-director-company-with-name-termination-date (2015-01-22) - TM01
-
appoint-person-director-company-with-name-date (2015-01-22) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
change-sail-address-company-with-new-address (2014-10-30) - AD02
keyboard_arrow_right 2013
-
incorporation-company (2013-08-19) - NEWINC