HOWACURST LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Termination of appointment of Lisa Duffy as a director on 2024-03-05 |
17/01/2517 January 2025 | Cessation of Lisa Duffy as a person with significant control on 2024-03-05 |
16/01/2516 January 2025 | Notification of Rhaizen Lhei Sacdalan as a person with significant control on 2024-03-05 |
15/01/2515 January 2025 | Appointment of Mr Rhaizen Lhei Sacdalan as a director on 2024-03-05 |
15/08/2415 August 2024 | Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-08-15 |
16/07/2416 July 2024 | Registered office address changed from 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU United Kingdom to 81 Laburnum Road Uddingston Glasgow G71 5AE on 2024-07-16 |
28/02/2428 February 2024 | Registered office address changed from 29 Girnigoe Street Caithness Wick Scotland KW1 4HW United Kingdom to 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-28 |
22/02/2422 February 2024 | Incorporation |
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