Advanced company searchLink opens in new window

HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED

Company number 09237750

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 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
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
30 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
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
01 Nov 2018 AD01 Registered office address changed from Dorset House 297-299 Regent Park Kingston Road Leatherhead KT22 7PL United Kingdom to 76 Brook Street London W1K 5EE on 1 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Christopher John Ellis as a director on 4 April 2018
09 Apr 2018 AP01 Appointment of Mr David Alan Dinwoodie as a director on 4 April 2018
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Oct 2016 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House 297-299 Regent Park Kingston Road Leatherhead KT22 7PL on 4 October 2016
04 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
04 Dec 2015 TM01 Termination of appointment of Ian Michael Smale as a director on 4 December 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
20 Apr 2015 MR01 Registration of charge 092377500001, created on 2 April 2015