- Company Overview for HAWICK TRADING LIMITED (SC600506)
- Filing history for HAWICK TRADING LIMITED (SC600506)
- People for HAWICK TRADING LIMITED (SC600506)
- More for HAWICK TRADING LIMITED (SC600506)
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) |
---|---|---|---|
29 Nov 2024 | AP01 | Appointment of Mr Stephen Paul Gibbons as a director on 19 November 2024 | |
29 Nov 2024 | PSC01 | Notification of Stephen Paul Gibbons as a person with significant control on 19 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Haro Rambeloson as a director on 19 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Haro Rambeloson as a person with significant control on 19 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from PO Box 24072 Sc600506: Companies House Default Address Edinburgh EH3 1FD to 6 Queen Street Falkirk Stirlingshire FK2 7AF on 25 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2022 | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2021 | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2020 | |
25 Nov 2024 | AA | Micro company accounts made up to 30 June 2019 | |
25 Nov 2024 | RT01 | Administrative restoration application | |
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2019 | RP05 | Registered office address changed to PO Box 24072, Sc600506: Companies House Default Address, Edinburgh, EH3 1FD on 15 November 2019 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|