- Company Overview for CCHMG LTD (SC501557)
- Filing history for CCHMG LTD (SC501557)
- People for CCHMG LTD (SC501557)
- More for CCHMG LTD (SC501557)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2022 | TM01 | Termination of appointment of William James Rooney as a director on 1 December 2022 | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2022 | DS01 | Application to strike the company off the register | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
17 Dec 2021 | AD01 | Registered office address changed from Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW Scotland to Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 17 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | TM01 | Termination of appointment of Connor William Henderson as a director on 28 April 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr Connor William Henderson on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Connor William Henderson as a person with significant control on 1 July 2016 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Aug 2018 | AD01 | Registered office address changed from 16/4 (1F) Timber Bush Edinburgh EH6 6QH Scotland to Unit 3 & 4 Newbridge Industrial Estate Cliftonhall Road Newbridge Midlothian EH28 8PW on 31 August 2018 | |
28 Mar 2018 | PSC01 | Notification of Callum Robert Henderson as a person with significant control on 1 July 2016 | |
28 Mar 2018 | PSC01 | Notification of Connor William Henderson as a person with significant control on 1 July 2016 | |
28 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Keith Mcgregor Leisk as a person with significant control on 2 February 2017 | |
20 Mar 2018 | PSC01 | Notification of Connor William Henderson as a person with significant control on 1 July 2016 | |
20 Mar 2018 | PSC01 | Notification of Callum Robert Henderson as a person with significant control on 1 July 2016 | |
09 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 |