HYDRODEC DEVELOPMENT CORPORATION (UK) LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 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 2021-09-30

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM DORSET HOUSE 297-299 REGENT PARK KINGSTON ROAD LEATHERHEAD KT22 7PL UNITED KINGDOM

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID ALAN DINWOODIE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 6 HAYS LANE LONDON SE1 2HB

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES HODGES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SMALE

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092377500001

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 50 CURZON STREET LONDON W1J 7UW ENGLAND

View Document

16/10/1416 October 2014 ADOPT ARTICLES 26/09/2014

View Document

01/10/141 October 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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