- Company Overview for FFENICS (1) LIMITED (SC573929)
- Filing history for FFENICS (1) LIMITED (SC573929)
- People for FFENICS (1) LIMITED (SC573929)
- Charges for FFENICS (1) LIMITED (SC573929)
- More for FFENICS (1) LIMITED (SC573929)
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 Aug 2019 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
27 Aug 2019 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AP01 | Appointment of Mr David Martin Coutts as a director on 30 August 2018 | |
23 Mar 2018 | MR01 | Registration of charge SC5739290001, created on 13 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
09 Feb 2018 | TM02 | Termination of appointment of Steven Mccoll as a secretary on 1 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Steven Mccoll as a director on 1 February 2018 | |
09 Feb 2018 | PSC07 | Cessation of Steven Mccoll as a person with significant control on 1 February 2018 | |
09 Feb 2018 | AP03 | Appointment of Ms Diane Hunter as a secretary on 1 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Robin Randall as a director on 1 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Ms Diane Hunter as a director on 1 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Suite E, Moncrieffe Business Centre Friarton Road Perth PH2 8DG Scotland to 47 Main Street Portpatrick Stranraer DG9 8JW on 8 February 2018 | |
16 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-16
|