HEVCOM LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Notification of Aileen Gawaran as a person with significant control on 2025-07-07 |
| 16/07/2516 July 2025 | Cessation of Louise Stuart as a person with significant control on 2025-07-07 |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-03-21 with updates |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Termination of appointment of Louise Stuart as a director on 2025-03-25 |
| 30/04/2530 April 2025 | Appointment of Ms Aileen Gawaran as a director on 2025-03-25 |
| 16/07/2416 July 2024 | Registered office address changed from 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-07-16 |
| 16/04/2416 April 2024 | Registered office address changed from 66 Craigmyle Street Fife Dunfermline KY12 0BT United Kingdom to 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-04-16 |
| 22/03/2422 March 2024 | Incorporation |
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