- Company Overview for FULLCLEAR (UK) LTD (SC476853)
- Filing history for FULLCLEAR (UK) LTD (SC476853)
- People for FULLCLEAR (UK) LTD (SC476853)
- Insolvency for FULLCLEAR (UK) LTD (SC476853)
- More for FULLCLEAR (UK) LTD (SC476853)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 May 2019 | PSC01 | Notification of Terrence Dunne as a person with significant control on 1 April 2019 | |
14 May 2019 | TM01 | Termination of appointment of Marc Alexander Murray as a director on 1 April 2019 | |
14 May 2019 | PSC07 | Cessation of Marc Alexander Murray as a person with significant control on 1 April 2019 | |
06 Nov 2018 | PSC07 | Cessation of Patrick Swale Green as a person with significant control on 3 April 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
11 Sep 2018 | TM01 | Termination of appointment of Patrick Swale Green as a director on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 11 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Apr 2018 | AP01 | Appointment of Mr Marc Alexander Murray as a director on 31 May 2016 | |
20 Apr 2018 | TM01 | Termination of appointment of Marc Alexander Murray as a director on 19 April 2018 | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
06 Apr 2018 | SH02 | Sub-division of shares on 9 March 2018 | |
12 Nov 2017 | PSC01 | Notification of Tobin Prior as a person with significant control on 23 December 2016 | |
12 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
18 Sep 2017 | PSC07 | Cessation of Delete Inc Ltd as a person with significant control on 23 December 2016 | |
08 Aug 2017 | AD01 | Registered office address changed from Wdm Chartered Accountants 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Gilson Gray Llp 29 Rutland Square Edinburgh EH1 2BW on 8 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Mark Jonathan Walton as a director on 7 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Paul Mulvey as a director on 28 October 2016 | |
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|