Advanced company searchLink opens in new window

FANCY PIECES LTD

Company number SC496438

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 TM01 Termination of appointment of Hilary Bryce as a director on 25 November 2017
03 Jan 2018 AD01 Registered office address changed from 161 North Deeside Road Peterculter Aberdeenshire AB14 0RR Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 January 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Feb 2016 AD01 Registered office address changed from 161 North Deeside Road Aberdeen Aberdeenshire AB24 2UU Scotland to 161 North Deeside Road Peterculter Aberdeenshire AB14 0RR on 2 February 2016
28 Apr 2015 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to 161 North Deeside Road Aberdeen Aberdeenshire AB24 2UU on 28 April 2015
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-30
  • GBP 2