- Company Overview for HYDROPOOL EUROPE LIMITED (10476744)
- Filing history for HYDROPOOL EUROPE LIMITED (10476744)
- People for HYDROPOOL EUROPE LIMITED (10476744)
- Charges for HYDROPOOL EUROPE LIMITED (10476744)
- More for HYDROPOOL EUROPE LIMITED (10476744)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | SH19 |
Statement of capital on 5 May 2023
|
|
05 May 2023 | SH20 | Statement by Directors | |
05 May 2023 | CAP-SS | Solvency Statement dated 04/05/23 | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | MR04 | Satisfaction of charge 104767440001 in full | |
03 May 2023 | MR04 | Satisfaction of charge 104767440002 in full | |
17 Feb 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
16 Dec 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
31 Aug 2022 | AD01 | Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB United Kingdom to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 31 August 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
04 Nov 2021 | AUD | Auditor's resignation | |
19 Apr 2021 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to Old Mill Lane Low Road Hunslet Leeds LS10 1RB on 19 April 2021 | |
08 Mar 2021 | AA | Accounts for a small company made up to 3 October 2020 | |
22 Feb 2021 | AP01 | Appointment of Mr Jason Todd Weintraub as a director on 30 November 2020 | |
19 Feb 2021 | TM01 | Termination of appointment of Anthony Lovallo as a director on 30 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
06 Jan 2021 | PSC07 | Cessation of Duncan Edwin Simcox as a person with significant control on 31 March 2020 | |
16 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
09 Apr 2020 | PSC01 | Notification of Duncan Edwin Simcox as a person with significant control on 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Simon Daniel Firmin as a director on 31 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Kevin Teague as a director on 31 March 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates |