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)
|
|
11 Nov 2025 |
AD01 |
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 11 November 2025
|
|
|
30 Sep 2025 |
WU07 |
Progress report in a winding up by the court
|
|
|
29 Oct 2024 |
WU07 |
Progress report in a winding up by the court
|
|
|
10 Oct 2023 |
WU07 |
Progress report in a winding up by the court
|
|
|
30 Jun 2023 |
WU04 |
Appointment of a liquidator
|
|
|
08 Jun 2023 |
AD01 |
Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
|
|
|
17 Dec 2022 |
AD01 |
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022
|
|
|
24 Aug 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2022
|
|
|
09 Aug 2022 |
AD01 |
Registered office address changed from 2a Dealtry Road London SW15 6NL England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 9 August 2022
|
|
|
09 Aug 2022 |
WU04 |
Appointment of a liquidator
|
|
|
02 Aug 2022 |
COCOMP |
Order of court to wind up
|
|
|
29 Jul 2022 |
AD01 |
Registered office address changed from 246 Woodhouse Road London N12 0RU England to 2a Dealtry Road London SW15 6NL on 29 July 2022
|
|
|
09 Sep 2021 |
CS01 |
Confirmation statement made on 5 September 2021 with no updates
|
|
|
18 May 2021 |
AA |
Unaudited abridged accounts made up to 31 March 2021
|
|
|
18 May 2021 |
AP03 |
Appointment of Mrs Zhaleh Khabbazyazdiha as a secretary on 17 May 2021
|
|
|
07 Apr 2021 |
AA |
Unaudited abridged accounts made up to 31 March 2020
|
|
|
01 Oct 2020 |
CS01 |
Confirmation statement made on 5 September 2020 with no updates
|
|
|
22 Nov 2019 |
AA |
Unaudited abridged accounts made up to 31 March 2019
|
|
|
05 Sep 2019 |
CS01 |
Confirmation statement made on 5 September 2019 with no updates
|
|
|
02 Apr 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2019 |
AA |
Unaudited abridged accounts made up to 31 March 2018
|
|
|
01 Apr 2019 |
AD01 |
Registered office address changed from Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 1 April 2019
|
|
|
05 Mar 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2018 |
CS01 |
Confirmation statement made on 8 September 2018 with no updates
|
|
|
26 Jan 2018 |
AA |
Unaudited abridged accounts made up to 31 March 2017
|
|