Advanced company searchLink opens in new window

HHS HOLIDAYS LETTING LTD

Company number SC640665

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2023 DS01 Application to strike the company off the register
18 Aug 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Jan 2022 CS01 Confirmation statement made on 16 June 2021 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 27 October 2020
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Jun 2021 TM01 Termination of appointment of Sheza Shahzad as a director on 4 June 2021
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/06/2021
16 Oct 2020 CERTNM Company name changed javaid motors LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
16 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 21 August 2020
15 Oct 2020 CH01 Director's details changed for Mr Shahzad Anjam Ghaffar on 15 November 2019
15 Oct 2020 PSC01 Notification of Shahzad Anjam Ghaffar as a person with significant control on 10 October 2020
15 Oct 2020 AP01 Appointment of Miss Sheza Shahzad as a director on 15 November 2019
15 Oct 2020 AP01 Appointment of Mr Shahzad Anjam Ghaffar as a director on 15 November 2019
15 Oct 2020 TM01 Termination of appointment of Javaid Akhtar as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Parveen Akhtar as a director on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 85 Milton Road West Edinburgh EH15 1QZ Scotland to 15 Bruce Road Crossgates Cowdenbeath KY4 8AZ on 15 October 2020
15 Oct 2020 PSC07 Cessation of Javaid Akhtar as a person with significant control on 15 October 2020
15 Oct 2020 PSC07 Cessation of Parveen Akhtar as a person with significant control on 15 October 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/10/2020
04 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted