HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED

Sefton Park Sefton Park, Stoke Poges, SL2 4HD, Buckinghamshire, England
StatusDISSOLVED
Company No.08285425
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 5 days

SUMMARY

HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED is an dissolved private limited company with number 08285425. It was incorporated 11 years, 7 months, 8 days ago, on 08 November 2012 and it was dissolved 2 years, 5 months, 5 days ago, on 11 January 2022. The company address is Sefton Park Sefton Park, Stoke Poges, SL2 4HD, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hitachi, Ltd

Change date: 2021-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4HD

Old address: Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/07/21

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA

Old address: 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Tadashi Kume

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Mr Carl William Newton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Miles Cornelius

Termination date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2021

Category: Address

Type: AD02

New address: 1412 Charlton Court Charlton Court Brockworth Gloucester GL3 4AE

Old address: Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Mar 2021

Category: Address

Type: AD04

New address: 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 1412 Charlton Court Brockworth Gloucester GL3 4AE England

New address: 1412 Charlton Court Charlton Court Gloucester Business Park Gloucester GL3 4FE

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tadashi Kume

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hidetoshi Takehara

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 1,911,187,589 GBP

Date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Old address: Sunrise House Charlton Court Brockworth Gloucester GL3 4AE England

New address: 1412 Charlton Court Brockworth Gloucester GL3 4AE

Change date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masahide Tanigaki

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hidetoshi Takehara

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Miles Cornelius

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Jones

Termination date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 1,911,160,589 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Capital : 1,801,160,589 GBP

Date: 2019-02-14

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 1,801,160,589 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-26

Capital : 876,160,589 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: Sunrise House Charlton Court Brockworth Gloucester GL3 4AE

Change date: 2017-12-18

Old address: Whitebrook Park Lower Cookham Road Maidenhead Berkshire SL6 8YA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James William Jones

Appointment date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Miles Cornelius

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 876,131,002 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Tatsuro Ishizuka

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Masahide Tanigaki

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-07

Capital : 876,111,002 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-07

Officer name: Mr Jonathan Miles Cornelius

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander William Rippon

Termination date: 2016-04-19

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 876,071,002 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

Old address: 5210 Valiant Court Delta Way, Gloucester Business Park Brockworth Gloucester GL3 4FE England

New address: Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2016

Category: Address

Type: AD03

New address: 5210 Valiant Court Delta Way, Gloucester Business Park Brockworth Gloucester GL3 4FE

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Capital : 876,021,002 GBP

Date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ishizuka Tatsuro

Change date: 2015-04-07

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Date: 2015-05-18

Capital : 798,021,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mr Ishizuka Tatsuro

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masaharu Hanyu

Termination date: 2015-04-07

Documents

Capital allotment shares

Date: 14 Jan 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 720,021,002 GBP

Date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Capital : 667,521,002 GBP

Date: 2014-05-16

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 615,021,002 GBP

Date: 2014-02-14

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 577,521,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change sail address company

Date: 03 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Capital : 577,501,002 GBP

Date: 2013-07-26

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH01

Capital : 37,501,000 GBP

Date: 2013-06-03

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander William Rippon

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJU SOLUTIONS LTD

7 DIAMOND DRIVE,DIDCOT,OX11 6FH

Number:07487551
Status:ACTIVE
Category:Private Limited Company

HOLMES BARN CONVERSIONS LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:10334281
Status:ACTIVE
Category:Private Limited Company

IMPACT CATERING SERVICES LIMITED

30B SOUTHGATE,WEST SUSSEX,PO19 1DP

Number:04230965
Status:ACTIVE
Category:Private Limited Company

LOLA LELY STUDIO LTD

BLACKHORSE WORKSHOP,LONDON,E17 6BX

Number:08854161
Status:ACTIVE
Category:Private Limited Company

MOSS LEISURE LTD

18 ORCHARD ROAD,STOCKTON ON TEES,TS19 7DA

Number:08723766
Status:ACTIVE
Category:Private Limited Company

QUEENSBURY AND REGENCY LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:03756612
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