Advanced company searchLink opens in new window

FAKITCO HOLDINGS LIMITED

Company number SC439277

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
18 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
17 Mar 2017 AD01 Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Mms 1 George Square Glasgow G2 1AL on 17 March 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
24 Sep 2014 CH01 Director's details changed for Mr Martyn Derek Nash on 24 September 2014
24 Sep 2014 CH01 Director's details changed for Mr Martyn Derek Nash on 24 September 2014
20 Aug 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG on 20 August 2014
29 Jul 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
14 Jan 2014 TM01 Termination of appointment of Vindex Services Limited as a director
14 Jan 2014 TM01 Termination of appointment of Vindex Limited as a director
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
05 Jun 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
05 Jun 2013 AP01 Appointment of Martyn Nash as a director