FORGET ME NOT PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Confirmation statement made on 2024-09-09 with no updates |
| 03/12/243 December 2024 | Registered office address changed from The Fig Tree Hotel 2 High Street Markinch Glenrothes KY7 6DQ Scotland to 18 Castle Terrace Aberdeen AB11 5DZ on 2024-12-03 |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 24/05/2424 May 2024 | Director's details changed for Ms Karen Cormack on 2024-05-24 |
| 24/05/2424 May 2024 | Registered office address changed from 2 Newark Road South Glenrothes Fife KY7 4NS Scotland to The Fig Tree Hotel 2 High Street Markinch Glenrothes KY7 6DQ on 2024-05-24 |
| 24/05/2424 May 2024 | Change of details for Ms Karen Cormack as a person with significant control on 2024-05-24 |
| 24/05/2424 May 2024 | Change of details for Mrs Wendy Sneddon as a person with significant control on 2024-05-24 |
| 15/05/2415 May 2024 | Micro company accounts made up to 2023-07-31 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-09 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-09 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 21/06/2121 June 2021 | Cessation of Wendy Sneddon as a person with significant control on 2021-06-21 |
| 21/06/2121 June 2021 | Notification of Forget Me Not Holdings Ltd as a person with significant control on 2021-06-21 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
| 06/10/206 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 52 BRUCE STREET DUNFERMLINE KY12 7AG SCOTLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 26/11/1926 November 2019 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
| 06/09/186 September 2018 | DIRECTOR APPOINTED MISS KAREN CORMACK |
| 10/07/1810 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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