Advanced company searchLink opens in new window

HEMSCOTT HOLDINGS LIMITED

Company number 03945506

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2022 TM01 Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022
02 Mar 2022 AA Full accounts made up to 31 May 2021
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
19 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
23 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
23 Mar 2021 PSC02 Notification of Ipreo Limited as a person with significant control on 17 November 2020
23 Mar 2021 PSC07 Cessation of Hemscott Limited as a person with significant control on 17 November 2020
07 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2020 SH19 Statement of capital on 20 November 2020
  • GBP 11,010.101
20 Nov 2020 SH20 Statement by Directors
20 Nov 2020 CAP-SS Solvency Statement dated 12/11/20
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
18 Mar 2020 PSC02 Notification of Hemscott Limited as a person with significant control on 2 March 2017
18 Mar 2020 PSC07 Cessation of Hemscott Americas Inc as a person with significant control on 2 March 2017
18 Oct 2019 AP03 Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019
18 Oct 2019 TM02 Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019
13 Aug 2019 AA Full accounts made up to 30 November 2018
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Oct 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ on 16 August 2018