- Company Overview for SFDF PROJECTS LTD (SC550268)
- Filing history for SFDF PROJECTS LTD (SC550268)
- People for SFDF PROJECTS LTD (SC550268)
- More for SFDF PROJECTS LTD (SC550268)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
31 Aug 2017 | PSC07 | Cessation of Codir Limited as a person with significant control on 15 November 2016 | |
31 Aug 2017 | PSC01 | Notification of Shaun Frederick Dawson Fraser as a person with significant control on 15 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Shaun Frederick Dawson Fraser as a director on 15 November 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 15 November 2016 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|