Hydro Plant Group Ltd was registered on 17 January 2014, it's status at Companies House is "Dissolved". There are 2 directors listed as Connolly, Jon William George, Rea, Laura Jean for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Jon William George | 01 November 2017 | - | 1 |
REA, Laura Jean | 17 January 2014 | 01 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2019 | |
AD01 - Change of registered office address | 28 May 2019 | |
AD01 - Change of registered office address | 14 May 2019 | |
AD01 - Change of registered office address | 04 February 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 14 November 2017 | |
PSC01 - N/A | 14 November 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
PSC07 - N/A | 14 November 2017 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
AD01 - Change of registered office address | 25 May 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
CS01 - N/A | 17 January 2017 | |
CERTNM - Change of name certificate | 05 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AA - Annual Accounts | 23 July 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
AD01 - Change of registered office address | 19 March 2015 | |
AA01 - Change of accounting reference date | 19 March 2015 | |
AR01 - Annual Return | 05 March 2015 | |
NEWINC - New incorporation documents | 17 January 2014 |