- Company Overview for FVS GROUP LTD (SC630265)
- Filing history for FVS GROUP LTD (SC630265)
- People for FVS GROUP LTD (SC630265)
- More for FVS GROUP LTD (SC630265)
| 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) |
|---|---|---|---|
| 15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Mar 2024 | CH01 | Director's details changed for Mr Bailey Alexander on 21 March 2024 | |
| 24 Oct 2023 | DS02 | Withdraw the company strike off application | |
| 07 Aug 2023 | AD01 | Registered office address changed from 93 Princes Street Ardrossan North Ayrshire KA22 8DQ Scotland to 19 Donaldson Avenue 19 Donaldson Avenue Saltcoats North Ayrshire KA21 5AG on 7 August 2023 | |
| 30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 30 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
| 30 May 2023 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
| 30 May 2023 | AA | Micro company accounts made up to 31 May 2021 | |
| 10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Feb 2022 | DS01 | Application to strike the company off the register | |
| 04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
| 11 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 29 Jan 2021 | AD01 | Registered office address changed from 19 Kyle Road C/O Kingscroft Logistics Ltd Irvine North Ayrshire KA12 8JN Scotland to 93 Princes Street Ardrossan North Ayrshire KA22 8DQ on 29 January 2021 | |
| 05 Aug 2020 | TM01 | Termination of appointment of Robert Stuart as a director on 5 August 2020 | |
| 16 Jun 2020 | CH01 | Director's details changed for Mr Robert Stuart on 15 June 2020 | |
| 16 Jun 2020 | CH03 | Secretary's details changed for Mr Bailey Alexander on 15 June 2020 | |
| 16 Jun 2020 | AD01 | Registered office address changed from 172 High Street Irvine North Ayrshire KA12 8AN Scotland to 19 Kyle Road C/O Kingscroft Logistics Ltd Irvine North Ayrshire KA12 8JN on 16 June 2020 | |
| 26 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
| 28 Jan 2020 | AD01 | Registered office address changed from 19 Donaldson Avenue Saltcoats Ayrshire KA21 5AG Scotland to 172 High Street Irvine North Ayrshire KA12 8AN on 28 January 2020 | |
| 13 Sep 2019 | AP01 | Appointment of Mr Robert Stuart as a director on 13 September 2019 | |
| 13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|