HAIDRONIC TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07675139 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
HAIDRONIC TECHNOLOGIES LTD is an dissolved private limited company with number 07675139. It was incorporated 12 years, 11 months, 24 days ago, on 20 June 2011 and it was dissolved 2 years, 11 months, 8 days ago, on 06 July 2021. The company address is 35 Lyndhurst Ave, Twickenham, TW2 6BQ, England.
Company Fillings
Gazette filings brought up to date
Date: 01 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ernst Kettler
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Reinhard Huszar
Documents
Appoint person director company with name date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-06
Officer name: Mr Albion Arslani
Documents
Notification of a person with significant control
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-31
Psc name: Ernst Kettler
Documents
Cessation of a person with significant control
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Rainer Dr. Huszar
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rainer Dr. Huszar
Notification date: 2018-06-20
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bcs Business Consulting & Solutions Ltd
Cessation date: 2018-06-20
Documents
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Bcs Business Consulting & Solutions Ltd
Documents
Accounts with accounts type dormant
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
New address: 35 Lyndhurst Ave Twickenham TW2 6BQ
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change corporate secretary company with change date
Date: 13 Aug 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bcs Business Consulting & Solutions Ltd
Change date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change account reference date company previous shortened
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Easyservices4You Ltd
Documents
Appoint corporate secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bcs Business Consulting & Solutions Ltd
Documents
Change corporate secretary company with change date
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Easyservices4You Ltd
Change date: 2013-03-13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change corporate secretary company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Easyservices4You Ltd
Change date: 2013-02-26
Documents
Change corporate secretary company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-02-26
Officer name: Easyservices4You Ltd
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09397994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE CROSS CROWBROOK ROAD,PRINCES RISBOROUGH,HP27 9LR
Number: | 05365756 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SC190455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 6-THE MARAIS HOUSE 6 - THE MARAIS,LONDON,W4 3TH
Number: | 02931845 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08557453 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAY STONE & BUILDING SERVICES LIMITED
1-3 ST ANNS PLACE,HALIFAX,HX1 5RB
Number: | 07050034 |
Status: | ACTIVE |
Category: | Private Limited Company |