- Company Overview for HOGGETT CREATIVE LIMITED (SC483872)
- Filing history for HOGGETT CREATIVE LIMITED (SC483872)
- People for HOGGETT CREATIVE LIMITED (SC483872)
- More for HOGGETT CREATIVE LIMITED (SC483872)
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) |
---|---|---|---|
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | PSC07 | Cessation of Dietlind Michelle Woolley as a person with significant control on 7 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 7 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Jamila Mary Stone as a director on 7 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Simon James Woolley as a director on 7 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 62 High Street Annan Dumfriesshire DG12 6AJ United Kingdom to Suite 292 3rd Floor, 93 Hope Street Glasgow G2 6LD on 15 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Simon James Woolley as a person with significant control on 7 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Dietlind Michelle Woolley as a director on 7 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
05 Oct 2017 | CH01 | Director's details changed for Mr Simon James Woolley on 5 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Dietlind Michelle Woolley on 5 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Simon James Woolley as a person with significant control on 1 September 2016 | |
31 Jul 2017 | PSC01 | Notification of Dietlind Michelle Woolley as a person with significant control on 1 September 2016 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 7 High Street Bridge House Annan Dumfriesshire DG12 6AD to 62 High Street Annan Dumfriesshire DG12 6AJ on 14 February 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |