Advanced company searchLink opens in new window

HPLIV LTD

Company number SC481277

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
27 Jan 2016 CERTNM Company name changed heidi & pearl (liverpool) LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
26 Jan 2016 AP01 Appointment of Mr Krystian Piekut as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Alana Heidi Nouri as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Graeme Thomas Ferguson as a director on 26 January 2016
18 Jan 2016 CERTNM Company name changed h&p (l) LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
15 Jan 2016 CERTNM Company name changed heidi and pearl LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
09 Jan 2016 AD01 Registered office address changed from 1a Wardie Steps Edinburgh EH5 1ES Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 9 January 2016
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 CERTNM Company name changed heidi & pearl (edinburgh) LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
21 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-21
21 Nov 2014 CERTNM Company name changed heidi & pearl (liverpool) LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
21 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-20
18 Sep 2014 AD01 Registered office address changed from 30/1 Frederick Street Edinburgh EH2 2JR Scotland to 1a Wardie Steps Edinburgh EH5 1ES on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Katherine Glanville-Pearl as a director on 18 September 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted