- Company Overview for HOPEMAN ENERGY LTD (SC595485)
- Filing history for HOPEMAN ENERGY LTD (SC595485)
- People for HOPEMAN ENERGY LTD (SC595485)
- More for HOPEMAN ENERGY LTD (SC595485)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
05 Jun 2020 | DS02 | Withdraw the company strike off application | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | PSC01 | Notification of Calum Samuel Macaulay as a person with significant control on 4 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr Calum Samuel Macaulay as a director on 4 May 2018 | |
04 May 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 4 May 2018 | |
26 Apr 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 April 2018 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|