- Company Overview for HEKER MULTIMEDIA LIMITED (SC594340)
- Filing history for HEKER MULTIMEDIA LIMITED (SC594340)
- People for HEKER MULTIMEDIA LIMITED (SC594340)
- More for HEKER MULTIMEDIA LIMITED (SC594340)
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) |
---|---|---|---|
28 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
25 Jan 2025 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
03 Jan 2025 | AD01 | Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 3 January 2025 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 3 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
20 Jan 2023 | PSC01 | Notification of John Graeme Campbell Fisher as a person with significant control on 20 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Ashelen Mcghie as a person with significant control on 19 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Mr John Graeme Campbell Fisher as a director on 20 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Andrew Mcghie as a person with significant control on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Ashelen Mcghie as a director on 19 January 2023 | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 224 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Suite 3, Red Trees Business Suites 24 Stonelaw Road Rutherglen Glasgow Lanarkshire G73 3TW Scotland to 224 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Sep 2020 | TM01 | Termination of appointment of Andrew Mcghie as a director on 3 August 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 |