Advanced company searchLink opens in new window

HENDERSON I.T. NETWORKS LTD.

Company number SC353751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2014 DS01 Application to strike the company off the register
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Aug 2013 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 22 August 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jul 2012 TM02 Termination of appointment of Peter Trainer as a secretary on 21 January 2012
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Allan Roy Henderson on 20 January 2010
19 May 2009 288a Director appointed allan roy henderson
19 May 2009 288b Appointment terminated director peter trainer
19 May 2009 288b Appointment terminated director susan mcintosh
20 Jan 2009 NEWINC Incorporation