Advanced company searchLink opens in new window

HYDRO2U LTD

Company number 13216046

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 TM01 Termination of appointment of Victor Doherty as a director on 1 January 2022
15 Jun 2022 PSC07 Cessation of Victor Doherty as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from 78 Liverpool Road Irlam Manchester M44 6FN England to 88 Chorlton Road Manchester M15 4AL on 15 June 2022
14 Feb 2022 AA Micro company accounts made up to 15 January 2022
26 Jan 2022 AA01 Previous accounting period shortened from 22 January 2023 to 23 January 2022
26 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 22 January 2022
12 Jan 2022 CERTNM Company name changed capital forex trading LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 78 Liverpool Road Irlam Manchester M44 6FN on 12 January 2022
12 Jan 2022 AP01 Appointment of Mr Victor Doherty as a director on 1 September 2021
12 Jan 2022 PSC01 Notification of Victor Doherty as a person with significant control on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 11 January 2022
12 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 11 January 2022
12 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 12 November 2021
12 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 12 November 2021
22 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-22
  • GBP 100