HYDROPOOL EUROPE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-18 View Report
Capital. Capital statement capital company with date currency figure. 2023-05-05 View Report
Capital. Description: Statement by Directors. 2023-05-05 View Report
Insolvency. Description: Solvency Statement dated 04/05/23. 2023-05-05 View Report
Resolution. Description: Resolutions. 2023-05-05 View Report
Mortgage. Charge number: 104767440001. 2023-05-03 View Report
Mortgage. Charge number: 104767440002. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type small. 2022-12-16 View Report
Address. New address: Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE. Change date: 2022-08-31. Old address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB United Kingdom. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Auditors. Auditors resignation company. 2021-11-04 View Report
Address. Old address: 11 Old Jewry London EC2R 8DU England. Change date: 2021-04-19. New address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB. 2021-04-19 View Report
Accounts. Accounts type small. 2021-03-08 View Report
Officers. Officer name: Mr Jason Todd Weintraub. Appointment date: 2020-11-30. 2021-02-22 View Report
Officers. Officer name: Anthony Lovallo. Termination date: 2020-11-30. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Persons with significant control. Cessation date: 2020-03-31. Psc name: Duncan Edwin Simcox. 2021-01-06 View Report
Accounts. Accounts type small. 2020-07-16 View Report
Persons with significant control. Notification date: 2020-03-31. Psc name: Duncan Edwin Simcox. 2020-04-09 View Report
Officers. Appointment date: 2020-03-31. Officer name: Mr Simon Daniel Firmin. 2020-04-09 View Report
Officers. Officer name: Kevin Teague. Termination date: 2020-03-31. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Officers. Termination date: 2019-10-31. Officer name: Stephen John Hoffmann. 2019-11-22 View Report
Persons with significant control. Psc name: Gregory Robert Meisenzahl. Cessation date: 2019-08-01. 2019-10-17 View Report
Officers. Appointment date: 2019-09-13. Officer name: Mr Stephen John Hoffmann. 2019-10-17 View Report
Officers. Appointment date: 2019-09-13. Officer name: Mr Duncan Edwin Simcox. 2019-10-17 View Report
Officers. Termination date: 2019-08-01. Officer name: Gregory Robert Meisenzahl. 2019-10-17 View Report
Accounts. Accounts type small. 2019-08-19 View Report
Incorporation. Memorandum articles. 2019-07-23 View Report
Resolution. Description: Resolutions. 2019-07-04 View Report
Mortgage. Charge creation date: 2019-05-31. Charge number: 104767440002. 2019-06-10 View Report
Mortgage. Charge number: 104767440001. Charge creation date: 2019-05-31. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Gazette. Gazette filings brought up to date. 2018-09-25 View Report
Accounts. Accounts type small. 2018-09-24 View Report
Gazette. Gazette notice compulsory. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Gregory Robert Meisenzahl. 2017-10-23 View Report
Officers. Appointment date: 2017-10-10. Officer name: Mr Anthony Lovallo. 2017-10-18 View Report
Officers. Officer name: Stephane Joseph Barralis. Termination date: 2017-10-10. 2017-10-18 View Report
Accounts. Change account reference date company previous shortened. 2017-10-04 View Report
Officers. Appointment date: 2017-06-28. Officer name: Mr Gregory Robert Meisenzahl. 2017-07-13 View Report
Officers. Termination date: 2017-06-28. Officer name: David Everett Jackson. 2017-07-11 View Report
Officers. Officer name: Mr Stephane Joseph Barralis. Appointment date: 2017-06-28. 2017-07-11 View Report
Officers. Officer name: Mr Kevin Teague. Appointment date: 2017-06-28. 2017-07-11 View Report
Officers. Officer name: Pramex International Ltd. Termination date: 2017-06-27. 2017-06-27 View Report
Officers. Officer name: Pramex International Ltd. Appointment date: 2017-02-21. 2017-02-22 View Report
Address. Change date: 2017-02-22. New address: 11 Old Jewry London EC2R 8DU. Old address: 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom. 2017-02-22 View Report