FAIR LEAFLET DISTRIBUTION LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Voluntary strike-off action has been suspended

View Document

05/01/245 January 2024 Voluntary strike-off action has been suspended

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN ORBEANU

View Document

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 19 CROMDALE STREET GLASGOW G51 4NA

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA NAGY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 29 ARDUTHIE ROAD GLASGOW G51 4TS SCOTLAND

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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