- Company Overview for MR HYDROPONICS NEWCASTLE LIMITED (10686483)
- Filing history for MR HYDROPONICS NEWCASTLE LIMITED (10686483)
- People for MR HYDROPONICS NEWCASTLE LIMITED (10686483)
- More for MR HYDROPONICS NEWCASTLE LIMITED (10686483)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX to Suite 80 6 Queen Street Huddersfield West Yorkshire HD1 2SQ on 30 March 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
29 Sep 2020 | PSC01 | Notification of Michael Clarey as a person with significant control on 29 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Michael Clarey as a director on 20 April 2019 | |
21 Sep 2020 | TM01 | Termination of appointment of Nicola Woods as a director on 20 April 2019 | |
21 Sep 2020 | PSC07 | Cessation of Nicola Woods as a person with significant control on 20 April 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from 39 Milkegate Micklegate Selby YO8 4EA United Kingdom to Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX on 6 June 2018 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with no updates | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|