Advanced company searchLink opens in new window

HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED

Company number 08285425

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
22 Sep 2021 PSC05 Change of details for Hitachi, Ltd as a person with significant control on 12 July 2021
01 Sep 2021 AD01 Registered office address changed from Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA England to Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4HD on 1 September 2021
14 Jul 2021 AA Full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 1
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 CAP-SS Solvency Statement dated 06/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled and amount credited to a reserve 06/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2021 AD01 Registered office address changed from 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE United Kingdom to Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA on 12 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Tadashi Kume on 1 April 2021
01 Apr 2021 AP03 Appointment of Mr Carl William Newton as a secretary on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Jonathan Miles Cornelius as a secretary on 31 March 2021
22 Mar 2021 AD02 Register inspection address has been changed from Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE England to 1412 Charlton Court Charlton Court Brockworth Gloucester GL3 4AE
19 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Mar 2021 AD04 Register(s) moved to registered office address 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE
10 Feb 2021 AA Full accounts made up to 31 March 2020
26 Nov 2020 AD01 Registered office address changed from 1412 Charlton Court Brockworth Gloucester GL3 4AE England to 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE on 26 November 2020
02 Apr 2020 AP01 Appointment of Mr Tadashi Kume as a director on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Hidetoshi Takehara as a director on 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,911,187,589