Advanced company searchLink opens in new window

HYDROGEN INVESTMENTS LIMITED

Company number 13344725

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Sama Natasha Ahmed as a person with significant control on 5 January 2022
11 Apr 2022 PSC01 Notification of Binal Dushyant Patel as a person with significant control on 5 January 2022
11 Apr 2022 TM01 Termination of appointment of Sama Natasha Ahmed as a director on 5 January 2022
11 Apr 2022 AD01 Registered office address changed from 83 Broughton Road Thornton Heath CR7 6AJ England to 73 Broughton Road Thornton Heath CR7 6AJ on 11 April 2022
11 Apr 2022 AP01 Appointment of Mrs Binal Dushyant Patel as a director on 5 January 2022
11 Apr 2022 AD01 Registered office address changed from 112 Church Road Romford RM3 0SD England to 83 Broughton Road Thornton Heath CR7 6AJ on 11 April 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Feb 2022 AP01 Appointment of Miss Sama Natasha Ahmed as a director on 9 December 2021
15 Feb 2022 PSC01 Notification of Sama Natasha Ahmed as a person with significant control on 13 December 2021
15 Feb 2022 AD01 Registered office address changed from 1347a London Road London SW16 4BE England to 112 Church Road Romford RM3 0SD on 15 February 2022
15 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
15 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Jan 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Jan 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 1347a London Road London SW16 4BE on 4 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
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