Advanced company searchLink opens in new window

FRINGE PERFORMANCE ARCHIVE LIMITED

Company number SC367837

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
29 Sep 2014 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 29 September 2014
15 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
29 Nov 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
01 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
11 Dec 2009 AP01 Appointment of Dr Wesley Monroe Junior Shrum as a director
18 Nov 2009 TM01 Termination of appointment of Vindex Services Limited as a director
18 Nov 2009 TM01 Termination of appointment of Vindex Limited as a director
18 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2009 TM01 Termination of appointment of Christine Truesdale as a director
16 Nov 2009 CERTNM Company name changed mm&s (5553) LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
02 Nov 2009 NEWINC Incorporation