- Company Overview for HIERONYMOUS LIMITED (SC080135)
- Filing history for HIERONYMOUS LIMITED (SC080135)
- People for HIERONYMOUS LIMITED (SC080135)
- Charges for HIERONYMOUS LIMITED (SC080135)
- Insolvency for HIERONYMOUS LIMITED (SC080135)
- More for HIERONYMOUS LIMITED (SC080135)
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) |
---|---|---|---|
21 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | AD03 | Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG | |
23 Sep 2015 | AD02 | Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG | |
23 Sep 2015 | AD01 | Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 23 September 2015 | |
21 Aug 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
21 Aug 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
18 Jun 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
11 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
11 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
27 May 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
09 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
09 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
19 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
01 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
01 Oct 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
03 Jul 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
09 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director |