- Company Overview for HI (EDINBURGH NORTH) LIMITED (04712766)
- Filing history for HI (EDINBURGH NORTH) LIMITED (04712766)
- People for HI (EDINBURGH NORTH) LIMITED (04712766)
- Charges for HI (EDINBURGH NORTH) LIMITED (04712766)
- More for HI (EDINBURGH NORTH) LIMITED (04712766)
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(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | SH19 |
Statement of capital on 22 December 2021
|
|
22 Dec 2021 | SH20 | Statement by Directors | |
22 Dec 2021 | CAP-SS | Solvency Statement dated 21/12/21 | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | MR04 | Satisfaction of charge 047127660011 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 047127660009 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 047127660012 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 047127660015 in full | |
21 Jun 2021 | MR04 | Satisfaction of charge 047127660013 in full | |
01 Jun 2021 | TM01 | Termination of appointment of Gerardus Johannes Schipper as a director on 25 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Raoul Rene Hofland as a director on 25 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr. Jonathan Patrick Braidley as a director on 25 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr. Christopher Andre Kula as a director on 25 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Bhriz Holloway as a director on 25 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 1 June 2021 | |
28 May 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Apr 2021 | MR04 | Satisfaction of charge 047127660014 in full | |
16 Apr 2021 | MR04 | Satisfaction of charge 047127660010 in full | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Mar 2021 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 | |
07 Dec 2020 | MR01 | Registration of charge 047127660015, created on 2 December 2020 |