- Company Overview for REACH HALIBUT LIMITED (SC539863)
- Filing history for REACH HALIBUT LIMITED (SC539863)
- People for REACH HALIBUT LIMITED (SC539863)
- More for REACH HALIBUT LIMITED (SC539863)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
09 May 2018 | PSC07 | Cessation of Halibuthorst Holdings Limited as a person with significant control on 15 July 2016 | |
09 May 2018 | PSC01 | Notification of Laurence William Kinch as a person with significant control on 15 July 2016 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Halibuthorst Holdings Limited as a person with significant control on 15 July 2016 | |
02 May 2017 | AD01 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 6 Rubislaw Terrace Aberdeen AB10 1XE on 2 May 2017 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AP01 | Appointment of Laurence William Kinch as a director on 15 July 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 July 2016
|
|
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|