FJ NUMBER 12 LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Registered office address changed from 7 Haupland Road Ardrossan KA22 7PN Scotland to 35 Snowdon Terrace Seamill West Kilbride North Ayrshire KA23 9HN on 2023-10-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 12 Ailsa View Stewarton Kilmarnock KA3 5HF Scotland to 7 Haupland Road Ardrossan KA22 7PN on 2023-09-14

View Document

03/08/233 August 2023 Registered office address changed from Suite 7 2 Cockburn Place Riverside Business Park Irvine KA11 5DA Scotland to 12 Ailsa View Stewarton Kilmarnock KA3 5HF on 2023-08-03

View Document

07/12/227 December 2022 Change of details for Mrs Frances Mccann as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr John Ferguson as a person with significant control on 2022-12-07

View Document

08/11/228 November 2022 Registered office address changed from 35 Snowdon Terrace Seamill West Kilbride KA23 9HN Scotland to Suite 7 2 Cockburn Place Riverside Business Park Irvine KA11 5DA on 2022-11-08

View Document

04/10/224 October 2022 Incorporation

View Document


More Company Information