- Company Overview for FHS AYR LTD (11001302)
- Filing history for FHS AYR LTD (11001302)
- People for FHS AYR LTD (11001302)
- Charges for FHS AYR LTD (11001302)
- More for FHS AYR LTD (11001302)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2020 | TM01 | Termination of appointment of Kenneth Ireland as a director on 24 February 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AD01 | Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
30 Jul 2018 | MR01 | Registration of charge 110013020002, created on 30 July 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | MR01 | Registration of charge 110013020001, created on 18 July 2018 | |
08 May 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
06 Feb 2018 | AP01 | Appointment of Mr Kenneth Ireland as a director on 9 January 2018 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|