Download leads from Nexok and grow your business. Find out more

Hyper Wake Holdings Ltd

Documents

Total Documents55
Total Pages154

Filing History

14 December 2020Registered office address changed from 104 King Street Newcastle Staffordshire ST5 1JJ England to Station House Station Road Elworth Sandbach CW11 3JG on 14 December 2020
21 August 2020Confirmation statement made on 14 July 2020 with updates
25 September 2019Accounts for a dormant company made up to 31 July 2019
19 July 2019Confirmation statement made on 14 July 2019 with updates
26 September 2018Accounts for a dormant company made up to 31 July 2018
16 July 2018Confirmation statement made on 14 July 2018 with updates
13 July 2018Registered office address changed from 30 Barlow Way Sandbach Cheshire CW11 1PB England to 104 King Street Newcastle Staffordshire ST5 1JJ on 13 July 2018
6 June 2018Change of details for Ms Lynda Elizabeth Clarke as a person with significant control on 14 June 2017
5 June 2018Registered office address changed from 22 Gawsworth Drive Sandbach Cheshire CW11 1DY England to 30 Barlow Way Sandbatch Cheshire CW11 1PB on 5 June 2018
5 June 2018Registered office address changed from 30 Barlow Way Sandbatch Cheshire CW11 1PB England to 30 Barlow Way Sandbach Cheshire CW11 1PB on 5 June 2018
5 June 2018Director's details changed for Mr Kurt Andrew Bradbury on 5 June 2018
5 June 2018Director's details changed for Ms Lynda Clarke on 5 June 2018
5 June 2018Director's details changed for Ms Lynda Clarke on 14 June 2017
5 June 2018Change of details for Ms Lynda Elizabeth Clarke as a person with significant control on 5 June 2018
24 April 2018Accounts for a dormant company made up to 31 July 2017
26 July 2017Notification of Lynda Elizabeth Clarke as a person with significant control on 6 April 2016
26 July 2017Notification of Lynda Elizabeth Clarke as a person with significant control on 26 July 2017
25 July 2017Confirmation statement made on 14 July 2017 with updates
25 July 2017Confirmation statement made on 14 July 2017 with updates
3 February 2017Company name changed a lifestyle LIMITED\certificate issued on 03/02/17
3 February 2017Company name changed a lifestyle LIMITED\certificate issued on 03/02/17
20 December 2016Accounts for a dormant company made up to 31 July 2016
20 December 2016Accounts for a dormant company made up to 31 July 2016
26 July 2016Confirmation statement made on 14 July 2016 with updates
26 July 2016Confirmation statement made on 14 July 2016 with updates
8 July 2016Director's details changed for Mr Kurt Andrew Bradbury on 8 July 2016
8 July 2016Director's details changed for Ms Lynda Clarke on 8 July 2016
8 July 2016Director's details changed for Ms Lynda Clarke on 8 July 2016
8 July 2016Director's details changed for Mr Kurt Andrew Bradbury on 8 July 2016
9 May 2016Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to 22 Gawsworth Drive Sandbach Cheshire CW11 1DY on 9 May 2016
9 May 2016Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to 22 Gawsworth Drive Sandbach Cheshire CW11 1DY on 9 May 2016
14 April 2016Accounts for a dormant company made up to 31 July 2015
14 April 2016Accounts for a dormant company made up to 31 July 2015
19 December 2015Compulsory strike-off action has been discontinued
19 December 2015Compulsory strike-off action has been discontinued
18 December 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 December 2015Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA United Kingdom to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 18 December 2015
18 December 2015Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA United Kingdom to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 18 December 2015
18 December 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
10 November 2015First Gazette notice for compulsory strike-off
10 November 2015First Gazette notice for compulsory strike-off
7 October 2014Appointment of Ms Lynda Clarke as a director on 1 October 2014
7 October 2014Appointment of Ms Lynda Clarke as a director on 1 October 2014
7 October 2014Appointment of Ms Lynda Clarke as a director on 1 October 2014
7 October 2014Appointment of Mr Kurt Andrew Bradbury as a director on 1 October 2014
7 October 2014Appointment of Mr Kurt Andrew Bradbury as a director on 1 October 2014
7 October 2014Appointment of Mr Kurt Andrew Bradbury as a director on 1 October 2014
1 October 2014Company name changed rinklad LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
1 October 2014Company name changed rinklad LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
18 September 2014Termination of appointment of Osker Heiman as a director on 18 September 2014
18 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA on 18 September 2014
18 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA on 18 September 2014
18 September 2014Termination of appointment of Osker Heiman as a director on 18 September 2014
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing