- Company Overview for FIOR CLINIC LIMITED (SC550130)
- Filing history for FIOR CLINIC LIMITED (SC550130)
- People for FIOR CLINIC LIMITED (SC550130)
- More for FIOR CLINIC LIMITED (SC550130)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2020 | TM01 | Termination of appointment of Charlene Wallace as a director on 10 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Charlene Wallace as a person with significant control on 23 December 2019 | |
05 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to 125 Buchanan Street Glasgow G1 2JA on 15 November 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from Craigton House Winchburgh Broxburn EH52 6PY Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 16 February 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|