- Company Overview for FAKITCO HOLDINGS LIMITED (SC439277)
- Filing history for FAKITCO HOLDINGS LIMITED (SC439277)
- People for FAKITCO HOLDINGS LIMITED (SC439277)
- More for FAKITCO HOLDINGS LIMITED (SC439277)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
18 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Mms 1 George Square Glasgow G2 1AL on 17 March 2017 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
06 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Martyn Derek Nash on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Martyn Derek Nash on 24 September 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL to 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG on 20 August 2014 | |
29 Jul 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
14 Jan 2014 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Vindex Limited as a director | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
05 Jun 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 January 2014 | |
05 Jun 2013 | AP01 | Appointment of Martyn Nash as a director |