HEBRIDES EDITORIAL LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
11/03/2411 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
10/03/2310 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/10/2111 October 2021 | Change of details for Ms Jayne Macarthur as a person with significant control on 2021-08-31 |
11/10/2111 October 2021 | Registered office address changed from 10 Broadbay View Back Isle of Lewis HS2 0LA Scotland to 73 Newmarket Newmarket Isle of Lewis HS2 0DU on 2021-10-11 |
02/10/212 October 2021 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
01/07/201 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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