- Company Overview for HIIRE LTD (SC493442)
- Filing history for HIIRE LTD (SC493442)
- People for HIIRE LTD (SC493442)
- More for HIIRE LTD (SC493442)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | PSC01 | Notification of Lynsey Melville Henderson as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Mike Hughes as a person with significant control on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Michael Hughes as a director on 11 April 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | CERTNM |
Company name changed hiiho LTD.\certificate issued on 11/01/16
|
|
22 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 Sep 2015 | AD01 | Registered office address changed from 24 Hollybush Lane Port Glasgow Renfrewshire PA14 6QZ Scotland to 121 Moffat Street Glasgow G5 0nd on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Lynsey Melville as a director on 11 September 2015 | |
15 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-15
|