Advanced company searchLink opens in new window

HENDRICKS LIFE LTD

Company number SC481008

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 2 Ceres Road Ceres Road Pitscottie Cupar KY15 5TD on 8 August 2018
22 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Simon John Malise Graham as a person with significant control on 27 June 2017
03 Jul 2017 PSC01 Notification of John Ritchie William Sherret as a person with significant control on 27 June 2017
30 May 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 2