Host Europe Eight LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 1993)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CAPITAL & WESTERN ESTATES PLC
INTERNET TECHNOLOGY GROUP PLC
CONCENTRIC NETWORK HOLDINGS LIMITED
XO LTD
XO LIMITED
GX NETWORKS ONE LIMITED
GX NETWORKS LIMITED
WEBFUSION LIMITED
WEBFUSION LIMITED
WEBFUSION LIMITED
Company type Private Limited Company , Dissolved Company Number SC115367 Record last updated Tuesday, February 6, 2024 10:00:30 AM UTC Official Address Lomond House 9 George Square Glasgow G21qq Anderston/City There are 91 companies registered at this street
Postal Code G21QQ Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Nov 17, 2023 Resignation of one Director (a woman) Registry Nov 17, 2023 Appointment of a woman as Director Registry Jul 1, 2022 Appointment of a person as Shareholder (Above 75%) Registry Jul 1, 2022 Resignation of 2 people: one Shareholder (Above 75%) Registry Jun 27, 2022 Appointment of a person as Shareholder (Above 75%) Registry Jun 27, 2022 Resignation of one Shareholder (Above 75%) Registry Oct 1, 2021 Appointment of a man as Director and Chief Accounting Officer Registry Oct 1, 2021 Resignation of 2 people: one Director (a man) Registry May 19, 2020 Appointment of a man as Shareholder (Above 75%) Registry May 19, 2020 Resignation of 5 people: one Shareholder (25-50%) Registry May 19, 2020 Resignation of one Director (a man) Registry Oct 9, 2018 Resignation of one Director (a man) 5306... Registry Dec 7, 2017 Two appointments: 2 men Registry Aug 16, 2016 Four appointments: 3 women and a man Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jul 17, 2014 Appointment of a man as Director and None Registry Nov 6, 2013 Alteration to memorandum and articles Registry Nov 2, 2013 Registration of a charge / charge code Registry Oct 23, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 23, 2013 Statement of satisfaction of a charge / full / charge no 1 5306... Financials Sep 20, 2013 Annual accounts Registry Aug 19, 2013 Annual return Registry Jul 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 16, 2013 Second notification of strike-off action in london gazette Registry Jan 16, 2013 Return of final meeting received Financials Jan 10, 2013 Annual accounts Registry Dec 18, 2012 Annual return Registry Nov 26, 2012 Notification of single alternative inspection location Registry Oct 30, 2012 Change of registered office address Registry Oct 30, 2012 Ordinary resolution in members' voluntary liquidation Financials Sep 5, 2012 Annual accounts Registry Aug 21, 2012 Annual return Registry Jul 26, 2012 Annual return 14115... Financials Feb 10, 2012 Annual accounts Registry Dec 22, 2011 Annual return Financials Oct 28, 2011 Annual accounts Registry Sep 16, 2011 Annual return Financials Sep 9, 2011 Annual accounts Registry Aug 2, 2011 Annual return Registry Jun 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 5306... Financials Mar 15, 2011 Annual accounts Registry Feb 11, 2011 Miscellaneous document Registry Feb 3, 2011 Auditor's letter of resignation Registry Dec 21, 2010 Annual return Registry Nov 18, 2010 Particulars of a mortgage or charge Registry Nov 11, 2010 Appointment of a man as Director Registry Nov 11, 2010 Appointment of a man as Director 14115... Registry Nov 11, 2010 Appointment of a man as Director Registry Nov 11, 2010 Appointment of a man as Secretary Registry Nov 11, 2010 Resignation of one Secretary Registry Nov 11, 2010 Resignation of one Director Registry Nov 11, 2010 Resignation of one Director 14115... Registry Nov 11, 2010 Resignation of one Director Registry Nov 11, 2010 Resignation of one Director 14115... Registry Nov 10, 2010 Appointment of a man as Director Registry Nov 10, 2010 Appointment of a man as Secretary Registry Nov 10, 2010 Resignation of one Director Registry Nov 10, 2010 Resignation of one Secretary Registry Nov 10, 2010 Resignation of one Director Registry Nov 10, 2010 Resignation of one Director 5306... Registry Nov 10, 2010 Resignation of one Director Registry Nov 6, 2010 Particulars of a mortgage or charge Registry Oct 28, 2010 Two appointments: 2 men Registry Oct 28, 2010 Resignation of one Company Director and one Director (a man) Registry Oct 28, 2010 Four appointments: 4 men Financials Sep 24, 2010 Annual accounts Registry Sep 21, 2010 Annual return Registry Sep 21, 2010 Change of registered office address Financials Sep 21, 2010 Annual accounts Registry Aug 16, 2010 Annual return Registry Jan 6, 2010 Annual return 5306... Registry Dec 4, 2009 Change of particulars for director Registry Dec 4, 2009 Change of particulars for director 14115... Registry Dec 4, 2009 Change of particulars for director Registry Dec 4, 2009 Change of particulars for secretary Registry Dec 4, 2009 Change of particulars for director Registry Dec 4, 2009 Change of particulars for director 5306... Registry Dec 4, 2009 Change of particulars for director Registry Dec 4, 2009 Change of particulars for director 5306... Registry Dec 4, 2009 Change of particulars for secretary Registry Dec 4, 2009 Change of particulars for director Registry Oct 13, 2009 Company name change Registry Oct 13, 2009 Change of name certificate Registry Oct 13, 2009 Change of name 10 Registry Oct 13, 2009 Change of name certificate Registry Oct 13, 2009 Change of name 10 Registry Oct 13, 2009 Company name change Financials Oct 2, 2009 Annual accounts Financials Oct 1, 2009 Annual accounts 5306... Registry Aug 19, 2009 Two appointments: a woman and a man Registry Aug 14, 2009 Annual return Registry Jul 21, 2009 Declaration that part of the property or undertaking charges Registry Jul 21, 2009 Declaration that part of the property or undertaking charges 5306... Registry Jun 17, 2009 Alteration to memorandum and articles Registry Apr 14, 2009 Memorandum of association Registry Apr 8, 2009 Change of name certificate Registry Apr 1, 2009 Appointment of a man as Director Registry Mar 23, 2009 Appointment of a man as Director 5306...