Advanced company searchLink opens in new window

FOURWAYS TECHNOLOGY LTD

Company number SC660610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2024 DS01 Application to strike the company off the register
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
01 Jun 2024 AA Micro company accounts made up to 31 May 2024
01 Jun 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 31 May 2022
01 Dec 2022 TM01 Termination of appointment of Mark James Lang as a director on 30 November 2022
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 4 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 2
18 May 2022 PSC02 Notification of Fourways Group Ltd as a person with significant control on 18 May 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/05/2022
18 May 2022 PSC07 Cessation of Mark James Lang as a person with significant control on 18 May 2022
18 May 2022 PSC07 Cessation of Colin Lambe as a person with significant control on 18 May 2022
18 May 2022 AD01 Registered office address changed from First Floor 49 Finglen Place Glasgow G53 7SP Scotland to Suite G10, Dalziel Building 7Scott Street Motherwell ML1 1PN on 18 May 2022
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 May 2021 AD01 Registered office address changed from 113 Main Street Lanark ML11 8AB Scotland to First Floor 49 Finglen Place Glasgow G53 7SP on 5 May 2021