- Company Overview for FSL MANAGEMENT GREENOCK LIMITED (07781406)
- Filing history for FSL MANAGEMENT GREENOCK LIMITED (07781406)
- People for FSL MANAGEMENT GREENOCK LIMITED (07781406)
- More for FSL MANAGEMENT GREENOCK LIMITED (07781406)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | TM01 | Termination of appointment of Phillip Wright as a director on 24 July 2020 | |
03 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2020 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
29 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Sep 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
23 Oct 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
23 Oct 2013 | AD01 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN England on 23 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Philip Wright on 15 August 2013 | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF United Kingdom on 18 September 2013 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off |