- Company Overview for FHE LIMITED (SC309679)
- Filing history for FHE LIMITED (SC309679)
- People for FHE LIMITED (SC309679)
- More for FHE LIMITED (SC309679)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2017 | DS01 | Application to strike the company off the register | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
25 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD01 | Registered office address changed from 61 Murrayfield Gardens Murrayfield Gardens Edinburgh EH12 6DH Scotland on 1 November 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from C/O Mcclure Naismith 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 13 September 2013 | |
06 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
19 Oct 2009 | CH04 | Secretary's details changed for Lycidas Secretaries Limited on 18 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Simon Temple Grey on 18 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for John Somerville Townshend on 18 October 2009 |