- Company Overview for FUTURE DAZE LTD (SC585537)
- Filing history for FUTURE DAZE LTD (SC585537)
- People for FUTURE DAZE LTD (SC585537)
- Insolvency for FUTURE DAZE LTD (SC585537)
- More for FUTURE DAZE LTD (SC585537)
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) |
---|---|---|---|
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2024 | AD01 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE Scotland to Suite 10 4F 5 W Victoria Road Dundee DD1 3JT on 10 July 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
20 Mar 2023 | TM01 | Termination of appointment of Iain Campbell Baird as a director on 20 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Matthew Tannock as a director on 20 March 2023 | |
20 Mar 2023 | PSC07 | Cessation of Iain Campbell Baird as a person with significant control on 20 March 2023 | |
20 Mar 2023 | PSC01 | Notification of Matthew Tannock as a person with significant control on 20 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Iain Campbell Baird as a person with significant control on 24 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Iain Campbell Baird as a person with significant control on 24 August 2021 | |
12 May 2021 | AD01 | Registered office address changed from 22-28 C/O 20-28 Renfield Lane Glasgow G2 5AR Scotland to 3 Robert Drive Glasgow G51 3HE on 12 May 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from Central Chambers Suite 12 11 Bothwell Street Glasgow G2 6LY to 22-28 C/O 20-28 Renfield Lane Glasgow G2 5AR on 23 February 2021 | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Iain Campbell Baird on 15 March 2019 |