FAIR LEAFLET DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Voluntary strike-off action has been suspended |
05/01/245 January 2024 | Voluntary strike-off action has been suspended |
03/01/243 January 2024 | Application to strike the company off the register |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
27/05/2327 May 2023 | Previous accounting period extended from 2022-08-31 to 2023-02-28 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020 |
27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN ORBEANU |
14/08/2014 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | FIRST GAZETTE |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
08/08/188 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 19 CROMDALE STREET GLASGOW G51 4NA |
10/07/1810 July 2018 | FIRST GAZETTE |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA NAGY |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 29 ARDUTHIE ROAD GLASGOW G51 4TS SCOTLAND |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
21/11/1721 November 2017 | FIRST GAZETTE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/08/1611 August 2016 | 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