- Company Overview for HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED (08285425)
- Filing history for HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED (08285425)
- People for HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED (08285425)
- More for HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED (08285425)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | PSC05 | Change of details for Hitachi, Ltd as a person with significant control on 12 July 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA England to Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4HD on 1 September 2021 | |
14 Jul 2021 | AA | Full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
12 Jul 2021 | SH19 |
Statement of capital on 12 July 2021
|
|
12 Jul 2021 | SH20 | Statement by Directors | |
12 Jul 2021 | CAP-SS | Solvency Statement dated 06/07/21 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | AD01 | Registered office address changed from 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE United Kingdom to Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA on 12 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Tadashi Kume on 1 April 2021 | |
01 Apr 2021 | AP03 | Appointment of Mr Carl William Newton as a secretary on 1 April 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Jonathan Miles Cornelius as a secretary on 31 March 2021 | |
22 Mar 2021 | AD02 | Register inspection address has been changed from Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE England to 1412 Charlton Court Charlton Court Brockworth Gloucester GL3 4AE | |
19 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
19 Mar 2021 | AD04 | Register(s) moved to registered office address 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE | |
10 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 1412 Charlton Court Brockworth Gloucester GL3 4AE England to 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE on 26 November 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Tadashi Kume as a director on 1 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Hidetoshi Takehara as a director on 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|