Established in 2006, Hybris Uk Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Thoma, Carsten Oliver, Zips, Michael, Luedi, Ariel Frank in the Companies House registry. Currently we aren't aware of the number of employees at the Hybris Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMA, Carsten Oliver | 18 January 2006 | - | 1 |
ZIPS, Michael | 04 March 2011 | - | 1 |
LUEDI, Ariel Frank | 18 January 2006 | 03 August 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 10 December 2015 | |
PARENT_ACC - N/A | 10 December 2015 | |
MR04 - N/A | 16 October 2015 | |
GUARANTEE2 - N/A | 29 September 2015 | |
AGREEMENT2 - N/A | 29 September 2015 | |
RESOLUTIONS - N/A | 23 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2015 | |
SH19 - Statement of capital | 23 September 2015 | |
CAP-SS - N/A | 23 September 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AUD - Auditor's letter of resignation | 13 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 14 August 2013 | |
RESOLUTIONS - N/A | 08 May 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
RESOLUTIONS - N/A | 18 April 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AP04 - Appointment of corporate secretary | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 15 March 2012 | |
RESOLUTIONS - N/A | 28 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
SH01 - Return of Allotment of shares | 09 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
RESOLUTIONS - N/A | 21 February 2011 | |
CC04 - Statement of companies objects | 21 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 07 February 2009 | |
AA - Annual Accounts | 19 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 03 November 2007 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
363s - Annual Return | 17 February 2007 | |
225 - Change of Accounting Reference Date | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 20 February 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 July 2011 | Fully Satisfied |
N/A |