- Company Overview for HYDRO PARTNERS LIMITED (SC686186)
- Filing history for HYDRO PARTNERS LIMITED (SC686186)
- People for HYDRO PARTNERS LIMITED (SC686186)
- More for HYDRO PARTNERS LIMITED (SC686186)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
02 Aug 2021 | PSC02 | Notification of Lagganmuir Limited as a person with significant control on 2 August 2021 | |
02 Aug 2021 | PSC07 | Cessation of Westburgh Limited as a person with significant control on 2 August 2021 | |
28 Apr 2021 | PSC02 | Notification of Westburgh Limited as a person with significant control on 28 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Tynemuir Limited as a person with significant control on 28 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
18 Mar 2021 | PSC07 | Cessation of Susan Christine Cunningham as a person with significant control on 5 March 2021 | |
18 Mar 2021 | PSC02 | Notification of Tynemuir Limited as a person with significant control on 5 March 2021 | |
13 Feb 2021 | AD01 | Registered office address changed from 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ Scotland to The Exchange 307 West George Street Glasgow G2 4LF on 13 February 2021 | |
29 Jan 2021 | MA | Memorandum and Articles of Association | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-18
|