FVS GROUP LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Director's details changed for Mr Bailey Alexander on 2024-03-21 |
24/10/2324 October 2023 | Withdraw the company strike off application |
07/08/237 August 2023 | 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 2023-08-07 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
30/05/2330 May 2023 | Micro company accounts made up to 2021-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2022-05-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
05/02/225 February 2022 | Application to strike the company off the register |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 19 KYLE ROAD C/O KINGSCROFT LOGISTICS LTD IRVINE NORTH AYRSHIRE KA12 8JN SCOTLAND |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 172 HIGH STREET IRVINE NORTH AYRSHIRE KA12 8AN SCOTLAND |
16/06/2016 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR BAILEY ALEXANDER / 15/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART / 15/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 19 DONALDSON AVENUE SALTCOATS AYRSHIRE KA21 5AG SCOTLAND |
13/09/1913 September 2019 | DIRECTOR APPOINTED MR ROBERT STUART |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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