FEARNLEY GROUP INTERNATIONAL LIMITED
Company number SC235705
- Company Overview for FEARNLEY GROUP INTERNATIONAL LIMITED (SC235705)
- Filing history for FEARNLEY GROUP INTERNATIONAL LIMITED (SC235705)
- People for FEARNLEY GROUP INTERNATIONAL LIMITED (SC235705)
- Charges for FEARNLEY GROUP INTERNATIONAL LIMITED (SC235705)
- More for FEARNLEY GROUP INTERNATIONAL LIMITED (SC235705)
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) |
---|---|---|---|
08 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 | |
08 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
28 Jun 2017 | AD02 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
03 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 | |
09 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Sep 2014 | CH01 | Director's details changed for Raymond Leslie Procter on 11 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr John Dawson Murray on 8 May 2014 | |
27 Feb 2014 | SH08 | Change of share class name or designation | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
07 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Raymond Leslie Procter on 12 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Raymond Leslie Procter on 12 July 2012 | |
31 Dec 2011 | AA | Group of companies' accounts made up to 31 December 2010 |