- Company Overview for FIFI BIJOUX LTD (SC296598)
- Filing history for FIFI BIJOUX LTD (SC296598)
- People for FIFI BIJOUX LTD (SC296598)
- More for FIFI BIJOUX LTD (SC296598)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL on 10 April 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Mar 2013 | CH01 | Director's details changed for Vivien Frances Johnston on 1 March 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from 1St Floor, George House 36 North Hanover Street Glasgow G1 2AD on 13 May 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Vivien Frances Johnston on 31 October 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 May 2010 | CH01 | Director's details changed for Vivien Frances Johnston on 6 May 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders |