- Company Overview for HYDRASYST LIMITED (09822110)
- Filing history for HYDRASYST LIMITED (09822110)
- People for HYDRASYST LIMITED (09822110)
- Charges for HYDRASYST LIMITED (09822110)
- More for HYDRASYST LIMITED (09822110)
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) |
---|---|---|---|
03 Sep 2024 | COCOMP | Order of court to wind up | |
28 Mar 2024 | TM01 | Termination of appointment of Thomas Robert Dickie as a director on 21 March 2024 | |
17 Mar 2024 | TM02 | Termination of appointment of United Management and Consultany Services Ltd as a secretary on 10 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to 63 Twford Avenue,London 63 Twyford Avenue Acton London W3 9QD on 5 January 2023 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | AA | Micro company accounts made up to 31 October 2021 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | CH01 | Director's details changed for Mr Kyle Wolff on 31 August 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 May 2021 | AD02 | Register inspection address has been changed to Building 3 566 Chiswick High Road London W4 5YA | |
06 May 2021 | AP04 | Appointment of United Management and Consultany Services Ltd as a secretary on 6 May 2021 | |
06 May 2021 | TM02 | Termination of appointment of Kyle Wolff as a secretary on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 6 Lynton Road Acton W3 9HP United Kingdom to Building 3 566 Chiswick High Road London W4 5YA on 6 May 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Kyle Anthony Wolff as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Charmelon Ltd as a person with significant control on 20 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
21 Jan 2021 | MR04 | Satisfaction of charge 098221100001 in full | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
24 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2020
|