- Company Overview for HI (EDINBURGH) LIMITED (04721007)
- Filing history for HI (EDINBURGH) LIMITED (04721007)
- People for HI (EDINBURGH) LIMITED (04721007)
- Charges for HI (EDINBURGH) LIMITED (04721007)
- Insolvency for HI (EDINBURGH) LIMITED (04721007)
- Registers for HI (EDINBURGH) LIMITED (04721007)
- More for HI (EDINBURGH) LIMITED (04721007)
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) |
---|---|---|---|
03 Dec 2015 | MR04 | Satisfaction of charge 047210070006 in full | |
03 Dec 2015 | MR04 | Satisfaction of charge 047210070005 in full | |
02 Dec 2015 | MR01 | Registration of charge 047210070008, created on 1 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Ryan David Prince on 26 October 2015 | |
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
19 Nov 2014 | CH01 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Feb 2014 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary | |
04 Feb 2014 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary | |
04 Feb 2014 | AD01 | Registered office address changed from , Ten Bishops Square, Eighth Floor, London, E1 6EG on 4 February 2014 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | MR01 | Registration of charge 047210070007 | |
04 Jun 2013 | MR01 | Registration of charge 047210070006 | |
04 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2013 | MR01 | Registration of charge 047210070005 | |
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Ryan David Prince on 17 April 2012 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 |