Advanced company searchLink opens in new window

ECO-HYDRODYNAMICS LTD

Company number 08175053

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300
30 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
23 Aug 2013 TM01 Termination of appointment of Stephen Bosher as a director
10 Aug 2012 AP01 Appointment of Dr. Lee Bridgeman as a director
10 Aug 2012 AP01 Appointment of Mr Kenneth Woodwall Foard as a director
10 Aug 2012 AP01 Appointment of Mr Stephen Alan Bosher as a director
10 Aug 2012 TM01 Termination of appointment of John Cowdry as a director
10 Aug 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 August 2012
10 Aug 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
10 Aug 2012 NEWINC Incorporation