- Company Overview for FELIX W DISTRIBUTION LTD (SC613721)
- Filing history for FELIX W DISTRIBUTION LTD (SC613721)
- People for FELIX W DISTRIBUTION LTD (SC613721)
- More for FELIX W DISTRIBUTION LTD (SC613721)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jun 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
15 Sep 2019 | AP01 | Appointment of Ms Melanie Wright as a director on 6 September 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
15 Sep 2019 | AP01 | Appointment of Mr Nicholas Emmanuel Aderinto as a director on 6 September 2019 | |
15 Sep 2019 | PSC01 | Notification of Nicholas Aderinto as a person with significant control on 6 September 2019 | |
15 Sep 2019 | TM01 | Termination of appointment of Melanie Wright as a director on 6 September 2019 | |
15 Sep 2019 | PSC07 | Cessation of Melanie Thomson as a person with significant control on 6 September 2019 | |
07 Dec 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 7 December 2018 | |
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|