Advanced company searchLink opens in new window

HYDRO STRATA LIMITED

Company number 08439463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2014 AD01 Registered office address changed from 69 Walter Rd Swansea West Glamorgan SA1 4QA to Stradey Business Centre Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP on 3 November 2014
19 Aug 2014 TM01 Termination of appointment of Philip Graeme Morgan as a director on 5 August 2014
11 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 100
11 Oct 2013 CERTNM Company name changed hydro mining LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
11 Oct 2013 CONNOT Change of name notice
08 Oct 2013 AP01 Appointment of Mr Philip Graeme Morgan as a director
19 Sep 2013 AP01 Appointment of Mr Wayne Preece as a director
11 Mar 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Mar 2013 NEWINC Incorporation