Advanced company searchLink opens in new window

HYDRATEM8 LIMITED

Company number 09790619

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
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
  • GBP 200
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 200
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 200
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