- Company Overview for HYDER CONSULTING OVERSEAS LIMITED (03745578)
- Filing history for HYDER CONSULTING OVERSEAS LIMITED (03745578)
- People for HYDER CONSULTING OVERSEAS LIMITED (03745578)
- Insolvency for HYDER CONSULTING OVERSEAS LIMITED (03745578)
- Registers for HYDER CONSULTING OVERSEAS LIMITED (03745578)
- More for HYDER CONSULTING OVERSEAS LIMITED (03745578)
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) |
---|---|---|---|
30 Sep 2024 | LIQ01 | Declaration of solvency | |
24 Sep 2024 | AD01 | Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 24 September 2024 | |
24 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
04 Jul 2024 | TM01 | Termination of appointment of Thomas Trevor Morgan as a director on 30 June 2024 | |
14 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
13 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
08 Apr 2022 | TM02 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Oct 2021 | AP01 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 | |
07 Jul 2021 | CH03 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 | |
06 Jul 2021 | CH03 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Irfan Gani as a director on 10 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Johannes Gerardus Ijntema as a director on 10 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 | |
14 Jun 2021 | PSC05 | Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 14 June 2021 | |
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 |