HARRY & SOFIS LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Notification of Aguia Group Ltd as a person with significant control on 2023-11-21 |
04/12/234 December 2023 | Cessation of Nordic Light Properties Limited as a person with significant control on 2023-11-21 |
04/12/234 December 2023 | Registered office address changed from 23 Elm Row Edinburgh EH7 4AA Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-12-04 |
04/12/234 December 2023 | Appointment of Mr Neville Taylor as a director on 2023-11-21 |
04/12/234 December 2023 | Termination of appointment of Mike Christopherson as a director on 2023-11-21 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-21 with updates |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-29 with updates |
14/07/2314 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-10-31 |
12/05/2212 May 2022 | Registered office address changed from 23 C/O Joseph Pearces Elm Row Edinburgh EH7 4AA Scotland to 23 Elm Row Edinburgh EH7 4AA on 2022-05-12 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
10/06/2110 June 2021 | DISS40 (DISS40(SOAD)) |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/04/2127 April 2021 | FIRST GAZETTE |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 129 FOUNTAINBRIDGE EDINBURGH EH3 9QG SCOTLAND |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORDIC LIGHT PROPERTIES LIMITED |
29/10/1829 October 2018 | CESSATION OF MIKE CHRISTOPHERSON AS A PSC |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company