HYDRATE HUB LIMITED: Filings
Overview
| Company Name | HYDRATE HUB LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11764436 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HYDRATE HUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of officer Marlyn Malazarte Laping changed to 11764436 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 02, 2026 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 11764436 - Companies House Default Address, Cardiff, CF14 8LH on Apr 02, 2026 | 1 pages | RP05 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Certificate of change of name Company name changed hd (ilford) LIMITED\certificate issued on 07/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from , 50 Woodgate, Leicester, LE3 5GF, United Kingdom to 30 Willow Street Accrington BB5 1LP on Apr 04, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Marlyn Malazarte Laping as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ibrahim Khankhara as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hamzah Soukat Alli as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Notification of Anglo American Acquisitions Inc as a person with significant control on Mar 07, 2025 | 1 pages | PSC02 | ||||||||||
Cessation of Ibrahim Khankhara as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Haute World Group Limited as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||||||||||
Notification of Ibrahim Khankhara as a person with significant control on Jan 14, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Haute World Group Limited as a person with significant control on Jan 14, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 26, 2023 | 2 pages | PSC09 | ||||||||||
Satisfaction of charge 117644360001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Registration of charge 117644360001, created on May 27, 2021 | 8 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0