Advanced company searchLink opens in new window

HANENSOIK LTD

Company number SC311338

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 December 2017
12 Oct 2018 AA Micro company accounts made up to 31 December 2016
13 Aug 2018 AD01 Registered office address changed from West Mainshill Farm West Mainshill Farm Maybole Ayrshire KA19 7JW to 4-5 Mitchell Street Mitchell Street Edinburgh EH6 7BD on 13 August 2018
05 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
13 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
23 Nov 2014 CH01 Director's details changed for Detlef Meier on 1 September 2014
20 Nov 2014 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 2 November 2014
29 Oct 2014 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to West Mainshill Farm West Mainshill Farm Maybole Ayrshire KA19 7JW on 29 October 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
05 Nov 2013 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
10 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
07 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011