-
HYDROLOGIC SERVICES (UK) LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 07855582
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- UDVARLAKY, Simon Zoltan
- Company secretaries
- UDVARLAKY, Hina
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-21
- Age Of Company 2011-11-21 12 years
- SIC/NACE
- 37000
Ownership
- Beneficial Owners
- Mr Simon Udvarlaky
- Mr Simon Udvarlaky
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2017-05-31
- Last Date: 2015-08-31
- Annual Return
- Due Date: 2017-12-05
- Last Date: 2016-11-21
-
HYDROLOGIC SERVICES (UK) LIMITED Company Description
- HYDROLOGIC SERVICES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07855582. Its current trading status is "live". It was registered 2011-11-21. It has declared SIC or NACE codes as "37000". It has 1 director and 1 secretary.It can be contacted at 1 Kings Avenue .
Get HYDROLOGIC SERVICES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydrologic Services (Uk) Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
- 2011-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYDROLOGIC SERVICES (UK) LIMITED 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 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-05) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-29) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-11) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-17) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-10) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-02-15) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-02-15) - 600
-
resolution (2017-02-15) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
change-person-secretary-company-with-change-date (2015-11-24) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
appoint-person-director-company-with-name (2014-01-13) - AP01
-
termination-director-company-with-name (2014-01-13) - TM01
-
change-person-director-company-with-change-date (2014-03-13) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-12-28) - AP03
-
appoint-person-director-company-with-name (2012-12-27) - AP01
-
termination-director-company-with-name (2012-12-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
termination-director-company-with-name (2012-11-16) - TM01
-
appoint-person-director-company-with-name (2012-11-08) - AP01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-12-15) - AA01
-
capital-allotment-shares (2011-12-15) - SH01
-
incorporation-company (2011-11-21) - NEWINC