Advanced company searchLink opens in new window

FRITTO LTD

Company number SC340068

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)
25 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr Donald Cochrane Brown on 23 October 2010
24 May 2011 CH03 Secretary's details changed for Mrs Anne Agnes Jamieson Brown on 23 July 2010
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AP01 Appointment of Mrs Anne Agnes Jamieson Brown as a director
09 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Mr Donald Cochrane Brown on 1 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 287 Registered office changed on 05/08/2009 from 9 walker place st andrews fife KY16 9NY scotland
04 Aug 2009 CERTNM Company name changed safacs LTD\certificate issued on 04/08/09
31 Jul 2009 363a Return made up to 25/03/09; full list of members
25 Mar 2008 NEWINC Incorporation