- Company Overview for HS9 LTD. (SC493152)
- Filing history for HS9 LTD. (SC493152)
- People for HS9 LTD. (SC493152)
- More for HS9 LTD. (SC493152)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
28 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
21 Nov 2018 | CH01 | Director's details changed for Rhona Mairead Gillam on 10 November 2017 | |
21 Nov 2018 | CH01 | Director's details changed for Rhona Mairead Gillam on 9 November 2017 | |
21 Nov 2018 | PSC04 | Change of details for Ms Rhona Mairead Gillam as a person with significant control on 9 November 2017 | |
20 Nov 2018 | PSC04 | Change of details for Mr Alan Gillam as a person with significant control on 9 November 2017 | |
20 Nov 2018 | PSC01 | Notification of Alan Gillam as a person with significant control on 9 November 2017 | |
20 Nov 2018 | PSC04 | Change of details for Ms Rhona Mairead Gillam as a person with significant control on 9 November 2017 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from First Floor 31 Palmerston Place Edinburgh EH12 5AP Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from 1 st Floor 31 Palmerston Place Edinburgh EH12 5AP to First Floor 31 Palmerston Place Edinburgh EH12 5AP on 5 May 2016 | |
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
29 Jan 2016 | CH01 | Director's details changed for Rhona Mairead Gillam on 29 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|