Advanced company searchLink opens in new window

HOST EUROPE EIGHT LIMITED

Company number SC115367

Filter by category

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)
16 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2013 4.26(Scot) Return of final meeting of voluntary winding up
26 Nov 2012 AD02 Register inspection address has been changed
30 Oct 2012 AD01 Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on 30 October 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-19
26 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 11,235,284.4
28 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Feb 2011 MISC Section 519
11 Nov 2010 AP01 Appointment of Mr Tobias Mohr as a director
11 Nov 2010 AP01 Appointment of Patrick Pulvermueller as a director
11 Nov 2010 AP01 Appointment of Mr Thomas Vollrath as a director
11 Nov 2010 AP03 Appointment of James Shutler as a secretary
11 Nov 2010 TM02 Termination of appointment of Rebecca Wotherspoon as a secretary
11 Nov 2010 TM01 Termination of appointment of Peter Dubens as a director
11 Nov 2010 TM01 Termination of appointment of Mark Joseph as a director
11 Nov 2010 TM01 Termination of appointment of David Till as a director
11 Nov 2010 TM01 Termination of appointment of Alexander Collins as a director
24 Sep 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr David Till on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Alexander Fiske Collins on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Mr Mark William Joseph on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009
13 Oct 2009 CERTNM Company name changed webfusion LIMITED\certificate issued on 13/10/09
  • CONNOT ‐ Change of name notice