- Company Overview for HYDRA INVESTMENTS LIMITED (03201936)
- Filing history for HYDRA INVESTMENTS LIMITED (03201936)
- People for HYDRA INVESTMENTS LIMITED (03201936)
- Charges for HYDRA INVESTMENTS LIMITED (03201936)
- More for HYDRA INVESTMENTS LIMITED (03201936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
04 Jun 2013 | CH03 | Secretary's details changed for Mr Constantinos Chrysostomou on 15 May 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Mr Andreas Chrysostomou on 8 April 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Mr Gabriel Chrysostomou on 8 April 2013 | |
11 Apr 2013 | CH03 | Secretary's details changed for Mr Constantino Chrysostomou on 8 April 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Gabriel Chrysostomou on 15 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Andreas Chrysostomou on 15 May 2012 | |
24 May 2012 | CH03 | Secretary's details changed for Mr Constantino Chrysostomou on 15 May 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
24 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 21 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Gabriel Chrysostomou on 2 October 2009 | |
21 May 2010 | CH01 | Director's details changed for Mr Andreas Chrysostomou on 2 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from c/o freemans solar house 282 chase road london N14 6NZ | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Mar 2009 | 288a | Director appointed gabriel chrysostomou |