- Company Overview for PLHH LIMITED (SC277518)
- Filing history for PLHH LIMITED (SC277518)
- People for PLHH LIMITED (SC277518)
- More for PLHH LIMITED (SC277518)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2019 | TM01 | Termination of appointment of Isla Anne Mackintosh as a director on 25 July 2019 | |
25 Jul 2019 | PSC07 | Cessation of Isla Anne Mackintosh as a person with significant control on 25 July 2019 | |
25 Jul 2019 | TM02 | Termination of appointment of Isla Anne Mackintosh as a secretary on 25 July 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
11 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
25 Jan 2015 | AD01 | Registered office address changed from Unit 4 Muir of Ord Industrial Estate Muir of Ord Ross Shire IV6 7UA to West Knockbain Mains Knockbain Munlochy Ross-Shire IV8 8PG on 25 January 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |