- Company Overview for HYDROINC LIMITED (09501226)
- Filing history for HYDROINC LIMITED (09501226)
- People for HYDROINC LIMITED (09501226)
- More for HYDROINC LIMITED (09501226)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
10 Aug 2015 | AD01 | Registered office address changed from C/O Cox Jerome Churchill House 59 Lichfield Street Walsall WS4 2BX United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Miss Laura Milligan as a director on 4 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Luke Andrew Cottle as a director on 4 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Josh Richard Anderson as a director on 4 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Clynton Jermaine Sewell as a director on 4 August 2015 | |
05 Aug 2015 | CERTNM |
Company name changed hydroponics incorporated LTD\certificate issued on 05/08/15
|
|
16 Jun 2015 | AP01 | Appointment of Mr Brian James Ritchie as a director on 1 June 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|