- Company Overview for FRONTLINE MONEY LTD (SC576828)
- Filing history for FRONTLINE MONEY LTD (SC576828)
- People for FRONTLINE MONEY LTD (SC576828)
- More for FRONTLINE MONEY LTD (SC576828)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
29 Apr 2024 | CERTNM |
Company name changed doovay LTD\certificate issued on 29/04/24
|
|
19 Jan 2024 | PSC01 | Notification of Andrew Paul Winning as a person with significant control on 16 December 2023 | |
18 Dec 2023 | CERTNM |
Company name changed credabill LTD\certificate issued on 18/12/23
|
|
16 Dec 2023 | AD01 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 1 Gateway Business Park Grangemouth FK3 8WX on 16 December 2023 | |
16 Dec 2023 | PSC07 | Cessation of Paul Mccafferty as a person with significant control on 15 December 2023 | |
16 Dec 2023 | TM01 | Termination of appointment of Paul Mccafferty as a director on 15 December 2023 | |
16 Dec 2023 | AP03 | Appointment of Mr Andrew Paul Winning as a secretary on 15 December 2023 | |
16 Dec 2023 | TM02 | Termination of appointment of Paul Mccafferty as a secretary on 15 December 2023 | |
16 Dec 2023 | AP01 | Appointment of Mr Andrew Paul Winning as a director on 15 December 2023 | |
16 Dec 2023 | DS02 | Withdraw the company strike off application | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
01 Apr 2023 | TM01 | Termination of appointment of Andrew Paul Winning as a director on 28 March 2023 | |
28 Mar 2023 | TM02 | Termination of appointment of Andrew Winning as a secretary on 28 March 2023 | |
28 Mar 2023 | AP03 | Appointment of Mr Paul Mccafferty as a secretary on 28 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Paul Mccafferty as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Andrew Paul Winning as a person with significant control on 28 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
28 Mar 2023 | AP01 | Appointment of Mr Paul Mccafferty as a director on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 100 West George Street Glasgow G2 1PP Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 28 March 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 100 100 West George Street Glasgow G2 1PP Scotland to 100 West George Street Glasgow G2 1PP on 15 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 100 100 West George Street Glasgow G2 1PP on 9 February 2023 |