HAIDRONIC TECHNOLOGIES LTD

35 Lyndhurst Ave, Twickenham, TW2 6BQ, England
StatusDISSOLVED
Company No.07675139
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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 dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Easyservices4You Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRASANDRA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09397994
Status:ACTIVE
Category:Private Limited Company

DILLCREST LIMITED

THE WHITE CROSS CROWBROOK ROAD,PRINCES RISBOROUGH,HP27 9LR

Number:05365756
Status:ACTIVE
Category:Private Limited Company

ELECTRA GP (SCOTLAND) LIMITED

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SC190455
Status:ACTIVE
Category:Private Limited Company

STUDY JOURNEYS LIMITED

HOUSE 6-THE MARAIS HOUSE 6 - THE MARAIS,LONDON,W4 3TH

Number:02931845
Status:ACTIVE
Category:Private Limited Company

T PANESAR LIMITED

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

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