- Company Overview for 99 HANOVER STREET LTD (SC355753)
- Filing history for 99 HANOVER STREET LTD (SC355753)
- People for 99 HANOVER STREET LTD (SC355753)
- Insolvency for 99 HANOVER STREET LTD (SC355753)
- More for 99 HANOVER STREET LTD (SC355753)
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) |
---|---|---|---|
02 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
29 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
21 Feb 2012 | AD01 | Registered office address changed from 30/5 West Crosscauseway Edinburgh EH8 9JP on 21 February 2012 | |
19 Jan 2012 | AD01 | Registered office address changed from 12 Picardy Place Edinburgh EH3 1JT United Kingdom on 19 January 2012 | |
31 Mar 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
09 Nov 2009 | AA01 | Current accounting period extended from 28 February 2010 to 31 May 2010 | |
17 Jun 2009 | 288a | Secretary appointed davidson chalmers (secretarial services) LIMITED | |
08 May 2009 | 288c | Director's change of particulars / barrie brown / 06/05/2009 | |
27 Feb 2009 | NEWINC | Incorporation |