- Company Overview for EHN GRIDCO LIMITED (SC546243)
- Filing history for EHN GRIDCO LIMITED (SC546243)
- People for EHN GRIDCO LIMITED (SC546243)
- More for EHN GRIDCO LIMITED (SC546243)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | TM01 | Termination of appointment of Hby Renewable Energy Limited as a director on 29 January 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
29 Sep 2017 | AD01 | Registered office address changed from 66 Burnbank Road Hamilton ML3 9AL Scotland to 44 Milton Road East Kilbride G74 5BU on 29 September 2017 | |
27 Oct 2016 | AP02 | Appointment of Hby Renewable Energy Limited as a director on 27 September 2016 | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
05 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2016 | SH08 | Change of share class name or designation | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|