HYDRUZIUX LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 22/05/2522 May 2025 | Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-22 |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 10/05/2410 May 2024 | Cessation of Rebecca Mary Wilkes as a person with significant control on 2024-03-13 |
| 09/05/249 May 2024 | Termination of appointment of Rebecca Mary Wilkes as a director on 2024-03-13 |
| 09/05/249 May 2024 | Notification of Mark Jim Galang as a person with significant control on 2024-03-13 |
| 08/05/248 May 2024 | Appointment of Mr Mark Jim Galang as a director on 2024-03-13 |
| 14/02/2414 February 2024 | Registered office address changed from 10 Howsman Road Surrey London SW13 9AP United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-02-14 |
| 05/02/245 February 2024 | Incorporation |
More Company Information
Recently Viewed
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