Advanced company searchLink opens in new window

FITNUT LIMITED

Company number SC228703

Filter by category

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)
01 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 TM02 Termination of appointment of James and George Collie Llp as a secretary on 10 September 2019
10 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2019 PSC04 Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018
17 Jan 2019 CH01 Director's details changed for Mrs Helen Penelope Mcintosh on 3 December 2018
17 Jan 2019 PSC04 Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 PSC04 Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 23 June 2017
03 Aug 2017 TM01 Termination of appointment of Stephen James Mcintosh as a director on 23 June 2017
03 Aug 2017 PSC07 Cessation of Stephen James Mcintosh as a person with significant control on 23 June 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Georgina Louise Howden as a director on 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
07 Mar 2016 CH01 Director's details changed for Mrs Helen Penelope Mcintosh on 4 March 2016
07 Mar 2016 CH01 Director's details changed for Mr Stephen James Mcintosh on 4 March 2016
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
24 Dec 2014 MR01 Registration of charge SC2287030001, created on 23 December 2014
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 CH04 Secretary's details changed for James and George Collie on 1 April 2014