- Company Overview for FULDERM INTERNATIONAL LIMITED (SC401363)
- Filing history for FULDERM INTERNATIONAL LIMITED (SC401363)
- People for FULDERM INTERNATIONAL LIMITED (SC401363)
- More for FULDERM INTERNATIONAL LIMITED (SC401363)
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) |
---|---|---|---|
01 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
23 Jun 2023 | PSC02 | Notification of Fulhold Pharma Limited as a person with significant control on 1 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Ful Hold Ltd as a person with significant control on 1 June 2023 | |
29 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 18 July 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
02 Jun 2022 | AP01 | Appointment of Mr Anthony Russell Galloway as a director on 1 March 2022 | |
18 Jun 2021 | AD01 | Registered office address changed from 15 Firwood Drive King's Park Glasgow G44 5SP Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 18 June 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
04 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2020 | |
18 Jun 2020 | CS01 |
Confirmation statement made on 9 June 2020 with updates
|
|
14 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 May 2020 | AP03 | Appointment of Mrs Christine Roberta Mcgee as a secretary on 13 May 2020 | |
03 Aug 2019 | TM01 | Termination of appointment of Kenneth Campbell Mcdonald as a director on 1 August 2019 | |
15 Jul 2019 | SH02 | Sub-division of shares on 1 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
27 May 2019 | AP01 | Appointment of Mr Allan Vickers as a director on 1 May 2019 | |
27 May 2019 | AP01 | Appointment of Mr Hans Jurgen Peter Wedermann as a director on 1 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from The Mill House Milndavie Road Strathblane Glasgow G63 9EP to 15 Firwood Drive King's Park Glasgow G44 5SP on 22 May 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 |