DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Merchant Street Peterhead Aberdeenshire AB42 1DU. Change occurred on March 10, 2022. Company's previous address: 37 Broad Street Peterhead Aberdeenshire AB42 1JB.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 2, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed haggath corporation LTD.certificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2012
filed on: 12th, April 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On August 13, 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 13, 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(13 pages)
|
288a |
On July 14, 2009 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, June 2009
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(18 pages)
|