- Company Overview for LOCHABER 2 HYDRO LTD (SC606808)
- Filing history for LOCHABER 2 HYDRO LTD (SC606808)
- People for LOCHABER 2 HYDRO LTD (SC606808)
- Charges for LOCHABER 2 HYDRO LTD (SC606808)
- Registers for LOCHABER 2 HYDRO LTD (SC606808)
- More for LOCHABER 2 HYDRO LTD (SC606808)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
30 May 2022 | TM01 | Termination of appointment of Simon David Green as a director on 27 May 2022 | |
30 May 2022 | AP01 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Ben Burgess on 16 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Ben Burgess as a director on 16 December 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
20 Aug 2020 | PSC05 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 | |
18 Aug 2020 | PSC05 | Change of details for a person with significant control | |
18 Aug 2020 | AD04 | Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW | |
28 Oct 2019 | AD03 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | |
28 Oct 2019 | AD02 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates |