HYDROGEN BUSINESS SOLUTIONS LTD

30-40 Eastcheap, London, EC3M 1HD
StatusDISSOLVED
Company No.05600197
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 6 months, 8 days

SUMMARY

HYDROGEN BUSINESS SOLUTIONS LTD is an dissolved private limited company with number 05600197. It was incorporated 18 years, 7 months, 26 days ago, on 21 October 2005 and it was dissolved 3 years, 6 months, 8 days ago, on 08 December 2020. The company address is 30-40 Eastcheap, London, EC3M 1HD.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Jennifer Mogliani

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Jennifer Mogliani

Appointment date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Raymond Adams

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Raymond Adams

Appointment date: 2015-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Margaret Perkins

Termination date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: John Gerrard Glover

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Smeaton

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Margaret Perkins

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Madeleine Scrafton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerrard Glover

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BC

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Paul Smeaton

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Ian Richard Temple

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Scrafton

Change date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Timothy Paul Smeaton

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs madeleine scrafton

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy smeaton

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/05/06--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALGAMATED MARKETING SERVICES LIMITED

LONSDALE HIGH STREET,LEICESTERSHIRE,LE17 4AD

Number:02796360
Status:ACTIVE
Category:Private Limited Company

BARSKY LIMITED

326 DORCHESTER ROAD,DORSET,DT3 5AR

Number:04794215
Status:ACTIVE
Category:Private Limited Company

BASELINE CONTRACTING LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09865460
Status:ACTIVE
Category:Private Limited Company

JMP HAULAGE LTD

73 QUEENSWAY,SOHAM,CB7 5BU

Number:09863276
Status:ACTIVE
Category:Private Limited Company

LETS BE SMART LIMITED

38 ALBERT RD,GLASGOW,G42 8DN

Number:SC419872
Status:ACTIVE
Category:Private Limited Company

THE LINCOLN GREEN PARTNERSHIP LLP

38 CANAL ROAD,BRADFORD,BD1 4BA

Number:OC314825
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source