Advanced company searchLink opens in new window

HYDRODEC HOLDCO LIMITED

Company number 08498449

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)
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
30 Sep 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on 30 September 2021
21 May 2021 MR01 Registration of charge 084984490002, created on 21 May 2021
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
29 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
05 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Oct 2019 TM01 Termination of appointment of David Alan Dinwoodie as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Christopher John Ellis as a director on 1 October 2019
30 Sep 2019 AD01 Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on 30 September 2019
07 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead KT22 7PL United Kingdom to 76 Brook Street London W1K 5EE on 1 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
09 Apr 2018 AP01 Appointment of Mr David Alan Dinwoodie as a director on 4 April 2018
09 Apr 2018 TM01 Termination of appointment of Christopher John Ellis as a director on 4 April 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
04 Oct 2016 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House Regent Park Kingston Road Leatherhead KT22 7PL on 4 October 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 TM02 Termination of appointment of James Edward Hodges as a secretary on 10 June 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 303.75
04 Dec 2015 TM01 Termination of appointment of Ian Michael Smale as a director on 4 December 2015