- Company Overview for FRIARS CARSE LIMITED (SC637441)
- Filing history for FRIARS CARSE LIMITED (SC637441)
- People for FRIARS CARSE LIMITED (SC637441)
- More for FRIARS CARSE LIMITED (SC637441)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
09 Aug 2021 | AD01 | Registered office address changed from C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 9 August 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Vishaal Narendra Shah as a director on 8 July 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AP01 | Appointment of Mr Gerold Ulrich Kaske as a director on 19 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Aditya Vikram Jalan as a director on 19 November 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Vishaal Narendra Shah as a director on 12 August 2019 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|