- Company Overview for HR FLOW LTD (SC572910)
- Filing history for HR FLOW LTD (SC572910)
- People for HR FLOW LTD (SC572910)
- More for HR FLOW LTD (SC572910)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
01 Jul 2019 | AD01 | Registered office address changed from 3rd Floor 101 George Street Edinburgh EH2 3ES United Kingdom to 10 York Place Edinburgh EH1 3EP on 1 July 2019 | |
22 Jun 2019 | TM02 | Termination of appointment of Lynsey Jane Pearson as a secretary on 14 June 2019 | |
19 Apr 2019 | TM01 | Termination of appointment of Mark James Froud as a director on 31 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
27 Jun 2018 | AP01 | Appointment of Dame Julie Therese Mellor as a director on 1 May 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Brian Philip Wisdom as a director on 30 April 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Miss Ruth Charmaine Davies on 30 March 2018 | |
20 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|