- Company Overview for HYDROGEN VEHICLES LIMITED (13344702)
- Filing history for HYDROGEN VEHICLES LIMITED (13344702)
- People for HYDROGEN VEHICLES LIMITED (13344702)
- More for HYDROGEN VEHICLES LIMITED (13344702)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | PSC04 | Change of details for Ms Sunimol Thomas as a person with significant control on 19 April 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
04 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 38 Shepeshall Basildon Essex SS15 5EJ on 4 January 2022 | |
04 Jan 2022 | PSC01 | Notification of Sunimol Thomas as a person with significant control on 19 April 2021 | |
04 Jan 2022 | AP01 | Appointment of Ms Sunimol Thomas as a director on 19 April 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 3 January 2022 | |
02 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 2 December 2021 | |
02 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2021 | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|