- Company Overview for HYDRUS PURIFICATION TECHNOLOGIES LIMITED (11646282)
- Filing history for HYDRUS PURIFICATION TECHNOLOGIES LIMITED (11646282)
- People for HYDRUS PURIFICATION TECHNOLOGIES LIMITED (11646282)
- More for HYDRUS PURIFICATION TECHNOLOGIES LIMITED (11646282)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Dr Mechele Pangia on 21 August 2020 | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of David Garton as a director on 6 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Dr Mechele Pangia as a director on 23 July 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | PSC02 | Notification of Hydrus Oil & Gas Limited as a person with significant control on 29 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr David Garton as a director on 29 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Alan Wakeling as a director on 29 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 29 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Michael Duke as a director on 29 October 2018 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|