About

Registered Number: 06048729
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2018 (5 years and 10 months ago)
Registered Address: Suite E12 Joseph's Well, Westgate, Leeds, LS3 1AB

 

Go Hyper Ltd was registered on 11 January 2007 and has its registered office in Leeds, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies director is listed as Mcguire, Emma Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Emma Jane 11 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2018
LIQ14 - N/A 13 March 2018
F10.2 - N/A 27 January 2017
F10.2 - N/A 23 January 2017
AD01 - Change of registered office address 16 January 2017
RESOLUTIONS - N/A 13 January 2017
4.20 - N/A 13 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 October 2010
SH01 - Return of Allotment of shares 17 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.