- Company Overview for FORQUILLA LIMITED (SC514671)
- Filing history for FORQUILLA LIMITED (SC514671)
- People for FORQUILLA LIMITED (SC514671)
- More for FORQUILLA LIMITED (SC514671)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
08 Sep 2020 | PSC04 | Change of details for Mr Temple Douglas Mitchell Melville as a person with significant control on 30 August 2020 | |
08 Sep 2020 | PSC07 | Cessation of David James St Clair Low as a person with significant control on 30 August 2020 | |
08 Sep 2020 | PSC07 | Cessation of Peter Mcgowan as a person with significant control on 30 August 2020 | |
19 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH Scotland to 14 Possil Road Glasgow G4 9SY on 8 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of David James St Clair Low as a director on 10 May 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Aug 2018 | CERTNM |
Company name changed blockchain technology partners LIMITED\certificate issued on 17/08/18
|
|
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
13 Aug 2018 | TM01 | Termination of appointment of Duncan Johnston-Watt as a director on 3 August 2018 | |
09 May 2018 | AP01 | Appointment of Mr Temple Douglas Mitchell Melville as a director on 3 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 3 May 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 April 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 March 2018
|
|
16 Mar 2018 | RESOLUTIONS |
Resolutions
|