- Company Overview for HPS PROPERTY LTD (SC612583)
- Filing history for HPS PROPERTY LTD (SC612583)
- People for HPS PROPERTY LTD (SC612583)
- More for HPS PROPERTY LTD (SC612583)
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 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2020 | DS02 | Withdraw the company strike off application | |
23 Jul 2020 | PSC07 | Cessation of Lex Miller as a person with significant control on 10 February 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Alexander Miller as a director on 10 February 2020 | |
17 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Jan 2020 | AD01 | Registered office address changed from Lecropt Business Hub Crownest Loan Stenhousemuir Larbert Stirlingshire FK5 3BU United Kingdom to 6 Dundas Street Grangemouth FK3 8BX on 18 January 2020 | |
02 Dec 2019 | PSC01 | Notification of Lex Miller as a person with significant control on 22 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Derek Mclaren as a person with significant control on 14 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Derek Mclaren as a director on 14 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Oct 2019 | AP01 | Appointment of Mr Alexander Miller as a director on 14 October 2019 | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|