AD01 |
Address change date: Tue, 24th Jan 2023. New Address: Fua (Admin) Ltd Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 2 Ardmore Mid Lodge Cardross Dumbarton G82 5HE Scotland
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed yes to all LTDcertificate issued on 05/10/21
filed on: 5th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 7th Aug 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 10th Mar 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 23rd Jan 2019: 1.00 GBP
|
capital |
|