- Company Overview for FIX PR LTD (SC601578)
- Filing history for FIX PR LTD (SC601578)
- People for FIX PR LTD (SC601578)
- More for FIX PR LTD (SC601578)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
21 Nov 2018 | PSC04 | Change of details for Mr Gary Mclevy as a person with significant control on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Gary Mclevy as a person with significant control on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Gary Mclevy on 21 November 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | PSC01 | Notification of Gary Mclevy as a person with significant control on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Gary Mclevy as a director on 6 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 3 July 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 3 July 2018 | |
03 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-03
|