AD01 |
Address change date: 2023/06/08. New Address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU. Previous address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
filed on: 8th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/18. New Address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA. Previous address: 35 Maltby Street London SE1 3PA England
filed on: 18th, December 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/09. New Address: 35 Maltby Street London SE1 3PA. Previous address: 108 City View House 463 Bethnal Green Road London E2 9QY
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/17 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/07/06 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/14.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/07/30 - the day director's appointment was terminated
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 24th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/12. New Address: 108 City View House 463 Bethnal Green Road London E2 9QY. Previous address: 35 Maltby Street Bermondsey London SE1 3PA England
filed on: 12th, March 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/05.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/13. New Address: 35 Maltby Street Bermondsey London SE1 3PA. Previous address: 47 Lawford Road London N1 5BJ United Kingdom
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2017
|
incorporation |
Free Download
(8 pages)
|