Download leads from Nexok and grow your business. Find out more

Hydrogen Bridge Ltd

Documents

Total Documents38
Total Pages145

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off
3 July 2019Voluntary strike-off action has been suspended
11 August 2018Voluntary strike-off action has been suspended
26 June 2018First Gazette notice for voluntary strike-off
16 June 2018Application to strike the company off the register
14 June 2018Unaudited abridged accounts made up to 30 November 2017
3 March 2018Compulsory strike-off action has been discontinued
2 March 2018Confirmation statement made on 27 November 2017 with no updates
20 February 2018First Gazette notice for compulsory strike-off
30 August 2017Total exemption small company accounts made up to 30 November 2016
30 August 2017Total exemption small company accounts made up to 30 November 2016
18 March 2017Compulsory strike-off action has been discontinued
18 March 2017Compulsory strike-off action has been discontinued
15 March 2017Statement of capital following an allotment of shares on 30 November 2014
  • GBP 21,957
15 March 2017Statement of capital following an allotment of shares on 30 November 2014
  • GBP 21,957
15 March 2017Confirmation statement made on 27 November 2016 with updates
15 March 2017Confirmation statement made on 27 November 2016 with updates
21 February 2017First Gazette notice for compulsory strike-off
21 February 2017First Gazette notice for compulsory strike-off
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
22 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 January 2016Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 22 January 2016
22 January 2016Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 22 January 2016
1 October 2015Total exemption small company accounts made up to 30 November 2014
1 October 2015Total exemption small company accounts made up to 30 November 2014
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
21 February 2014Sub-division of shares on 3 February 2014
21 February 2014Sub-division of shares on 3 February 2014
21 February 2014Sub-division of shares on 3 February 2014
15 January 2014Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ England on 15 January 2014
15 January 2014Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 January 2014Registered office address changed from 30 Shepherd Street London W1J 7JJ England on 15 January 2014
27 November 2013Incorporation
27 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing