Advanced company searchLink opens in new window

HYDROGARD LEGAL SERVICES LIMITED

Company number 10199185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 DS02 Withdraw the company strike off application
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2024 TM02 Termination of appointment of Peter Anthony Grant as a secretary on 31 December 2024
31 Dec 2024 TM01 Termination of appointment of Christopher Joseph Brown as a director on 31 December 2024
31 Dec 2024 PSC07 Cessation of Christopher Brown as a person with significant control on 31 December 2024
31 Dec 2024 DS01 Application to strike the company off the register
09 Aug 2024 AP03 Appointment of Mr Peter Anthony Grant as a secretary on 7 August 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
08 Aug 2024 TM02 Termination of appointment of Derek Rossiter as a secretary on 7 August 2024
31 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Apr 2024 AA Micro company accounts made up to 29 July 2023
31 Oct 2023 SH14 Redenomination of shares. Statement of capital 23 October 2023
  • GBP 1,800.00
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 29 July 2022
23 Nov 2022 AD01 Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN England to 6 Vulcan Way Sandhurst GU47 9DB on 23 November 2022
16 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
11 Apr 2022 PSC07 Cessation of Derek Rossiter as a person with significant control on 11 April 2022
11 Apr 2022 TM01 Termination of appointment of Derek Rossiter as a director on 11 April 2022
07 Apr 2022 AP03 Appointment of Mr Derek Rossiter as a secretary on 6 April 2022
15 Mar 2022 TM02 Termination of appointment of Peter Grant as a secretary on 2 March 2022
15 Mar 2022 TM01 Termination of appointment of Peter Anthony Grant as a director on 2 March 2022
01 Feb 2022 AA Micro company accounts made up to 29 July 2021
04 Jun 2021 AAMD Amended micro company accounts made up to 30 July 2019
02 Jun 2021 SH19 Statement of capital on 2 June 2021
  • GBP 1,800
18 May 2021 AA Micro company accounts made up to 29 July 2020