-
HYDROFIT FZE INTERNATIONAL LTD - 12, Ryelands Park, Easington, Saltburn-By-The-Sea, United Kingdom
Company Information
- Company registration number
- 07178014
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 12
- Ryelands Park
- Easington
- Saltburn-By-The-Sea
- TS13 4PE
- England 12, Ryelands Park, Easington, Saltburn-By-The-Sea, TS13 4PE, England UK
Management
- Managing Directors
- VAKKAYIL, Mohammed Rasheed
- REVELY, Olivia Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-04
- Dissolved on
- 2021-05-18
- SIC/NACE
- 33150
Ownership
- Beneficial Owners
- Mr Mohammed Rasheed Vakkayil
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2014-03-04
- Annual Return
- Due Date: 2021-11-14
- Last Date: 2020-10-31
-
HYDROFIT FZE INTERNATIONAL LTD Company Description
- HYDROFIT FZE INTERNATIONAL LTD is a ltd registered in United Kingdom with the Company reg no 07178014. Its current trading status is "closed". It was registered 2010-03-04. It has declared SIC or NACE codes as "33150". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2014-03-04.It can be contacted at 12 .
Get HYDROFIT FZE INTERNATIONAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydrofit Fze International Ltd - 12, Ryelands Park, Easington, Saltburn-By-The-Sea, United Kingdom
Did you know? kompany provides original and official company documents for HYDROFIT FZE INTERNATIONAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-01-27) - AP01
-
confirmation-statement-with-updates (2021-01-27) - CS01
-
dissolution-application-strike-off-company (2021-02-22) - DS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-10-01) - AA
-
termination-director-company-with-name-termination-date (2020-07-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-11-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-08) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-06) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-18) - CH01
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-28) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-28) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-12) - AD01
-
confirmation-statement-with-updates (2016-11-08) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-05) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-11-06) - AAMD
-
capital-name-of-class-of-shares (2015-11-14) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-29) - AD01
-
change-person-director-company-with-change-date (2015-11-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
change-person-director-company-with-change-date (2015-12-14) - CH01
-
mortgage-satisfy-charge-full (2015-10-30) - MR04
-
capital-alter-shares-subdivision (2015-11-18) - SH02
-
accounts-amended-with-accounts-type-total-exemption-small (2015-04-26) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company (2013-09-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
change-person-director-company-with-change-date (2013-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
legacy (2012-02-21) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-03-07) - AD01
-
change-person-director-company-with-change-date (2012-03-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-02) - AA
-
change-person-director-company-with-change-date (2011-11-03) - CH01
-
termination-director-company-with-name (2011-11-02) - TM01
-
appoint-person-director-company-with-name (2011-11-01) - AP01
-
change-account-reference-date-company-current-extended (2011-05-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-06-17) - AP01
-
incorporation-company (2010-03-04) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-04-27) - AD01