Advanced company searchLink opens in new window

FALLIN FAST FOOD LTD

Company number SC325016

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)
04 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2012 AD01 Registered office address changed from 8B the Square Fallin Stirling FK7 7JE on 18 January 2012
13 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2011 DS01 Application to strike the company off the register
22 Aug 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 67
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 CH01 Director's details changed for Mr Liaquat Ali on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Mr Nevman Saleem Kexan on 1 October 2009
16 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Liaquat Ali on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Nevman Saleem Kexan on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AR01 Annual return made up to 6 June 2009 with full list of shareholders
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2009 363a Return made up to 06/06/08; full list of members
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
13 May 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2008 288a Director appointed nevman saleem kexan
30 Jul 2007 88(2)R Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288a New director appointed
30 Jul 2007 287 Registered office changed on 30/07/07 from: 298-300 maxwell road glasgow G41 1PJ