- Company Overview for HILLHOUSE COMMUNICATIONS LIMITED (SC331069)
- Filing history for HILLHOUSE COMMUNICATIONS LIMITED (SC331069)
- People for HILLHOUSE COMMUNICATIONS LIMITED (SC331069)
- More for HILLHOUSE COMMUNICATIONS LIMITED (SC331069)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2015 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from 6:03 Appleton Tower 11 Crichton Street Edinburgh Midlothian EH8 9LE Scotland on 24 September 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Nicola Hillhouse on 18 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from Roslin Biocentre, Wallace Building Roslin Midlothian EH25 9PP on 27 April 2010 | |
26 Apr 2010 | TM02 | Termination of appointment of Keith Winton as a secretary | |
15 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
06 Oct 2009 | TM02 | Termination of appointment of Lindsays Ws as a secretary | |
01 Sep 2009 | 288a | Secretary appointed dr keith david roy winton | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jul 2009 | 88(2) | Ad 17/06/09\gbp si 10@1=10\gbp ic 90/100\ | |
10 Jul 2009 | 88(2) | Ad 08/06/09\gbp si 89@1=89\gbp ic 1/90\ | |
18 Mar 2009 | 363a | Return made up to 18/09/08; full list of members |