- Company Overview for COMPLETE FIRE & SAFETY SOLUTIONS LTD (SC389780)
- Filing history for COMPLETE FIRE & SAFETY SOLUTIONS LTD (SC389780)
- People for COMPLETE FIRE & SAFETY SOLUTIONS LTD (SC389780)
- More for COMPLETE FIRE & SAFETY SOLUTIONS LTD (SC389780)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
11 Jan 2018 | PSC01 | Notification of Diana Teresa Glennie as a person with significant control on 13 January 2017 | |
11 Jan 2018 | PSC07 | Cessation of Garrith Dellanzo Glennie as a person with significant control on 7 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Garrith Dellanzo Glennie as a director on 7 December 2016 | |
24 Jan 2017 | AP01 | Appointment of Mrs Diana Teresa Glennie as a director on 13 January 2017 | |
17 May 2016 | AD01 | Registered office address changed from 9 King Street Oldmeldrum Inverurie Aberdeenshire AB51 0EQ to C/O Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 17 May 2016 | |
09 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Garrith Dellanzo Glennie on 1 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 21 February 2014 | |
21 Feb 2014 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary | |
09 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary |