Advanced company searchLink opens in new window

FLOSUITE LEGAL SOLUTIONS LTD.

Company number SC106113

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)
10 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2014 DS01 Application to strike the company off the register
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
14 Mar 2014 AA Accounts made up to 31 December 2013
07 Feb 2014 AP01 Appointment of Helen Elizabeth Campbell as a director on 13 December 2013
07 Feb 2014 TM02 Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013
07 Feb 2014 TM01 Termination of appointment of Richard Owen Greener as a director on 13 December 2013
12 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
29 Jul 2013 AA Accounts made up to 31 December 2012
12 Feb 2013 TM01 Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Joshua Martin Becker as a director on 31 March 2012
05 Mar 2012 TM01 Termination of appointment of Lorna Tilsley as a director on 5 August 2011
28 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
12 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
12 Oct 2011 AD01 Registered office address changed from 12 Hanover Court, North Street Glenrothes Fife KY7 5SB on 12 October 2011
11 Oct 2011 TM01 Termination of appointment of Alistair Ian Wood as a director on 5 August 2011
11 Oct 2011 TM02 Termination of appointment of Margaret Mary Wood as a secretary on 5 August 2011
11 Oct 2011 AP01 Appointment of Mr Joshua Martin Becker as a director on 5 August 2011
11 Oct 2011 AP01 Appointment of Mr Haydar Suham Shawkat as a director on 5 August 2011
11 Oct 2011 AP01 Appointment of Mr David Martin Mitchley as a director on 5 August 2011
11 Oct 2011 AP01 Appointment of Richard Owen Greener as a director on 5 August 2011
11 Oct 2011 AP03 Appointment of Richard Owen Greener as a secretary on 5 August 2011