About

Registered Number: 08811386
Date of Incorporation: 11/12/2013 (10 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

Easter Alltbeithe Hydro Ltd was registered on 11 December 2013 and has its registered office in London. The organisation does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
RESOLUTIONS - N/A 10 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2020
LIQ01 - N/A 10 July 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
SH01 - Return of Allotment of shares 29 May 2020
CS01 - N/A 11 December 2019
AA01 - Change of accounting reference date 25 November 2019
SH19 - Statement of capital 22 August 2019
RESOLUTIONS - N/A 07 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2019
CAP-SS - N/A 07 August 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 04 February 2019
PSC02 - N/A 14 January 2019
PSC09 - N/A 14 January 2019
AA - Annual Accounts 07 January 2019
PSC08 - N/A 23 January 2018
PSC09 - N/A 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 09 January 2018
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 October 2015
SH01 - Return of Allotment of shares 02 February 2015
RESOLUTIONS - N/A 21 January 2015
AA01 - Change of accounting reference date 20 January 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 15 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
CH02 - Change of particulars for corporate director 08 April 2014
CH02 - Change of particulars for corporate director 08 April 2014
CH02 - Change of particulars for corporate director 07 April 2014
AP02 - Appointment of corporate director 06 March 2014
NEWINC - New incorporation documents 11 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.