HYDRO TECH ENERGY LTD.

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1585 196 High Road Wood Green London N22 8HH on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Lifeng Zhang as a director on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Notification of Lifeng Zhang as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-09-20

View Document

06/04/226 April 2022 Appointment of Mr Bryan Anthony Thornton as a director on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-03-25

View Document

05/04/225 April 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Peter Valaitis as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-03-28

View Document

25/03/2125 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company