- Company Overview for FORTH PHOTONICS LIMITED (SC390443)
- Filing history for FORTH PHOTONICS LIMITED (SC390443)
- People for FORTH PHOTONICS LIMITED (SC390443)
- More for FORTH PHOTONICS LIMITED (SC390443)
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 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2024 | DS01 | Application to strike the company off the register | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
09 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 May 2023 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
08 Dec 2022 | TM01 | Termination of appointment of Darin Ray Hammers as a director on 2 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr Davin Inman on 2 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Davin Inman as a director on 2 December 2022 | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | MA | Memorandum and Articles of Association | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | TM01 | Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
23 Nov 2018 | TM01 | Termination of appointment of Alastair Burns Atkinson as a director on 15 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Darin Ray Hammers as a director on 15 November 2018 |