- Company Overview for HHW GP1 LIMITED (SC441523)
- Filing history for HHW GP1 LIMITED (SC441523)
- People for HHW GP1 LIMITED (SC441523)
- Insolvency for HHW GP1 LIMITED (SC441523)
- More for HHW GP1 LIMITED (SC441523)
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) |
---|---|---|---|
28 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Jan 2017 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 19 January 2017 | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | AP01 | Appointment of Mohammed Khalaf Ahmed Alhabtoor as a director on 27 January 2016 | |
23 Feb 2016 | AP01 | Appointment of Ahmad Khalaf Ahmad Alhabtoor as a director on 27 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of David Claude Snelgrove as a director on 27 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Pedro Urquidi as a director on 27 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Mark Hulbert as a director on 27 January 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to 15 Atholl Crescent Edinburgh EH3 8HA on 16 February 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 30 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Mark Hulbert as a director on 3 July 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | TM01 | Termination of appointment of Rajesh Shah as a director on 3 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 3 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 3 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Apr 2015 | AP01 | Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015 | |
11 Apr 2015 | TM01 | Termination of appointment of James Michael Edward Saunders as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of James Michael Edward Saunders as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|