- Company Overview for HYBRID SIGNS LTD. (SC394099)
- Filing history for HYBRID SIGNS LTD. (SC394099)
- People for HYBRID SIGNS LTD. (SC394099)
- More for HYBRID SIGNS LTD. (SC394099)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Ian Burley as a director on 5 April 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
25 Feb 2015 | AP01 | Appointment of Mr Marc Burley as a director on 1 January 2012 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 May 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from 11 Roman Avenue Glasgow G15 6UR Scotland on 23 January 2012 | |
24 Nov 2011 | AD01 | Registered office address changed from 1 Royal Exchange Court 85 Queen Street Glasgow G1 3DB United Kingdom on 24 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Ian Burley as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Marc Burley as a director | |
14 Mar 2011 | AP01 | Appointment of Marc Burley as a director |