(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 37 Gayton Road Harrow HA1 2DS. Change occurred on November 18, 2020. Company's previous address: 95 Biscot Road Luton LU3 1AN England.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 18, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 18, 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 18, 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 18, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 18, 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 Biscot Road Luton LU3 1AN. Change occurred on October 5, 2020. Company's previous address: 95 Wilton Road, Suite 717 Victoria London London SW1V 1BZ.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hydro energies LIMITEDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 2, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 6, 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 95 Wilton Road, Suite 717 Victoria London London SW1V 1BZ. Change occurred on February 8, 2018. Company's previous address: 95 Wilton Road London SW1V 1BZ United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
|