- Company Overview for FATHOM SYSTEMS LIMITED (SC288343)
- Filing history for FATHOM SYSTEMS LIMITED (SC288343)
- People for FATHOM SYSTEMS LIMITED (SC288343)
- Charges for FATHOM SYSTEMS LIMITED (SC288343)
- More for FATHOM SYSTEMS LIMITED (SC288343)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
10 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
01 Jun 2021 | TM01 | Termination of appointment of Gareth Ian Kerr as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Daniel John Gray as a director on 16 February 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Giovanni Corbetta as a director on 16 February 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
21 May 2020 | PSC02 | Notification of James Fisher Holdings Uk Limited as a person with significant control on 12 March 2020 | |
21 May 2020 | PSC07 | Cessation of Fathom Systems Group Limited as a person with significant control on 12 March 2020 | |
17 Mar 2020 | AP03 | Appointment of James Henry John Marsh as a secretary on 12 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Stuart Charles Kilpatrick as a director on 12 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Giovanni Corbetta as a director on 12 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mrs Sarah Caldwell as a director on 12 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 12 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 12 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ on 13 March 2020 | |
13 Mar 2020 | MR04 | Satisfaction of charge SC2883430001 in full | |
13 Mar 2020 | MR04 | Satisfaction of charge SC2883430002 in full | |
23 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates |