- Company Overview for CREIF FORDELL INVESTMENTS LIMITED (SC582386)
- Filing history for CREIF FORDELL INVESTMENTS LIMITED (SC582386)
- People for CREIF FORDELL INVESTMENTS LIMITED (SC582386)
- More for CREIF FORDELL INVESTMENTS LIMITED (SC582386)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Sep 2020 | AD01 | Registered office address changed from 26Gf Buckingham Terrace Edinburgh EH4 3AE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 September 2020 | |
25 Nov 2019 | PSC01 | Notification of Matthew Dominic Lockwood as a person with significant control on 19 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to 26Gf Buckingham Terrace Edinburgh EH4 3AE on 25 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Andrew Seth Montague as a person with significant control on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Andrew Seth Montague as a director on 19 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
12 Nov 2019 | PSC04 | Change of details for Mr Andrew Seth Montague as a person with significant control on 24 October 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Andrew Seth Montague on 24 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Rachel Ema Montague as a person with significant control on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Samuel Marcus Montague as a director on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Rachel Ema Montague as a director on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Matthew Dominic Lockwood as a director on 6 November 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 17 Brunswick Street Edinburgh EH7 5JB United Kingdom to 3 Clairmont Gardens Glasgow G3 7LW on 1 August 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Samuel Marcus Montague as a director on 14 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
24 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-24
|