- Company Overview for HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED (09237750)
- Filing history for HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED (09237750)
- People for HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED (09237750)
- Charges for HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED (09237750)
- More for HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED (09237750)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
30 Sep 2021 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on 30 September 2021 | |
30 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of David Alan Dinwoodie as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Christopher John Ellis as a director on 1 October 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on 30 September 2019 | |
01 Nov 2018 | AD01 | Registered office address changed from Dorset House 297-299 Regent Park Kingston Road Leatherhead KT22 7PL United Kingdom to 76 Brook Street London W1K 5EE on 1 November 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Christopher John Ellis as a director on 4 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr David Alan Dinwoodie as a director on 4 April 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House 297-299 Regent Park Kingston Road Leatherhead KT22 7PL on 4 October 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | TM02 | Termination of appointment of James Edward Hodges as a secretary on 10 June 2016 | |
04 Dec 2015 | TM01 | Termination of appointment of Ian Michael Smale as a director on 4 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|