- Company Overview for FLY G1 LIMITED (SC506839)
- Filing history for FLY G1 LIMITED (SC506839)
- People for FLY G1 LIMITED (SC506839)
- Insolvency for FLY G1 LIMITED (SC506839)
- More for FLY G1 LIMITED (SC506839)
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) |
---|---|---|---|
27 Jun 2024 | AD01 | Registered office address changed from Unit 2 - 126 Hyde Park Street Glasgow G3 8BW to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 June 2024 | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
03 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2024 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
22 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
13 May 2022 | PSC07 | Cessation of David Lloyd Winskill as a person with significant control on 17 March 2022 | |
13 May 2022 | PSC07 | Cessation of Rory Jamieson Kennedy as a person with significant control on 17 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of David Lloyd Winskill as a director on 17 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Rory Jamieson Kennedy as a director on 17 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Ross Andrew James Park as a person with significant control on 1 August 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
28 Jun 2021 | CH01 | Director's details changed for Ross Andrew James Park on 1 August 2020 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Nov 2020 | SH08 | Change of share class name or designation | |
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Ross Andrew James Park on 15 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Rory Jamieson Kennedy on 27 May 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Ross Andrew James Park on 26 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Mr David Lloyd Winskill on 26 June 2020 |