Advanced company searchLink opens in new window

HCI VIOCARE TECHNOLOGIES LIMITED

Company number SC467480

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 AD01 Registered office address changed from Kintyre House 209 Govan Road Glasgow G51 1HJ Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 27 March 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 AP01 Appointment of Miss Paraskevi Pylarinou as a director on 14 March 2019
22 Mar 2019 TM01 Termination of appointment of Sotirios Leontaritis as a director on 14 March 2019
11 Feb 2019 TM02 Termination of appointment of Nikolaos Kardaras as a secretary on 30 January 2019
11 Feb 2019 TM01 Termination of appointment of Nikolaos Kardaras as a director on 30 January 2019
24 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
16 Jan 2019 PSC02 Notification of Rafina Innovations Inc as a person with significant control on 9 July 2018
16 Jan 2019 PSC07 Cessation of Sotirios Leontaritis as a person with significant control on 21 November 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
10 Aug 2017 PSC04 Change of details for Mr Sotirios Leonaritis as a person with significant control on 10 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Sep 2016 AP01 Appointment of Mr Nikolaos Kardaras as a director on 5 September 2016
08 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Christos Kapatos as a director on 27 June 2016
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
09 Feb 2016 CH01 Director's details changed for Dr Christos Kapatos on 7 May 2015
09 Feb 2016 CH01 Director's details changed for Mr Sotirios Leontaritis on 7 May 2015