FIXLINE REVIVALS LTD

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from , 1 Loom Road, Kirkcaldy, KY2 5LL, Scotland to 7C Nicol Street Kirkcaldy KY1 1NY on 2025-04-08

View Document

17/12/2417 December 2024 Termination of appointment of Nasr El Din Mahmoud Nasr Salem as a director on 2024-12-04

View Document

17/12/2417 December 2024 Notification of Daniel Abo Alshamat as a person with significant control on 2024-12-04

View Document

17/12/2417 December 2024 Registered office address changed from 71 Carfrae Drive Glenrothes KY6 1LY Scotland to 1 Loom Road Kirkcaldy KY2 5LL on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Appointment of Mr Daniel Abo Alshamat as a director on 2024-12-04

View Document

17/12/2417 December 2024 Cessation of Nasr El Din Mahmoud Nasr Salem as a person with significant control on 2024-12-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

26/07/2426 July 2024 Administrative restoration application

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2023-09-20 with no updates

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Notification of Nasr El Din Salem as a person with significant control on 2023-01-27

View Document

28/01/2328 January 2023 Cessation of Ahmad Abdul Hamid Assayed Abul-Ainine as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-09-20 with updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information
Recently Viewed
  • MAPLE (173) LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company