Advanced company searchLink opens in new window

HYDROGELS LTD

Company number 12016647

Filter by category

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2020 DS01 Application to strike the company off the register
21 Jun 2020 TM01 Termination of appointment of George Barry Jackson as a director on 19 June 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
12 May 2020 PSC01 Notification of Khalid Ahmad Napaul as a person with significant control on 8 May 2020
12 May 2020 PSC01 Notification of John Patrick Mervyn Cook as a person with significant control on 8 May 2020
12 May 2020 PSC07 Cessation of Fos Ventures Ltd as a person with significant control on 7 May 2020
10 Feb 2020 PSC02 Notification of Fos Ventures Ltd as a person with significant control on 7 February 2020
10 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 10 February 2020
25 Jan 2020 PSC08 Notification of a person with significant control statement
25 Jan 2020 PSC07 Cessation of George Barry Jackson as a person with significant control on 24 January 2020
24 Jan 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
03 Jan 2020 AP01 Appointment of Mr John Patrick Mervyn Cook as a director on 3 January 2020
29 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 December 2019
  • GBP 100
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted