- Company Overview for HYDRATEM8 LIMITED (09790619)
- Filing history for HYDRATEM8 LIMITED (09790619)
- People for HYDRATEM8 LIMITED (09790619)
- Insolvency for HYDRATEM8 LIMITED (09790619)
- More for HYDRATEM8 LIMITED (09790619)
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) |
---|---|---|---|
05 Jul 2023 | AD01 | Registered office address changed from Unit 6 (Hydratem8 Limited Five Oaks Business Park Geddinge Wootton Canterbury Kent CT4 6RY to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 July 2023 | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2023 | LIQ02 | Statement of affairs | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
07 Oct 2019 | PSC01 | Notification of Gaofeng Chen as a person with significant control on 31 August 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Christopher Hillary as a person with significant control on 31 August 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
10 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Christopher Hillary as a person with significant control on 31 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Christopher James Hillary on 31 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Christopher James Hillary on 31 July 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr Christopher Hillary as a person with significant control on 31 July 2017 |