FLUENT PEOPLE SOLUTIONS LTD

Third Floor Third Floor, Glasgow, G2 1PN, Scotland
StatusDISSOLVED
Company No.SC429213
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 9 months, 20 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

FLUENT PEOPLE SOLUTIONS LTD is an dissolved private limited company with number SC429213. It was incorporated 11 years, 9 months, 20 days ago, on 27 July 2012 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is Third Floor Third Floor, Glasgow, G2 1PN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hugh Young

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: Third Floor 112 West George Street Glasgow G2 1PN

Old address: C/O Mbn Mbn Suite 2D 2nd Floor Ingram House 227 Ingram Street Glasgow G1 1DA

Change date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Alan Wilson

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datarec LIMITED\certificate issued on 16/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Ingram House 227 Ingram Street Glasgow G1 1DA Scotland

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9-3 CHANGE MANAGEMENT LIMITED

SOVEREIGN HOUSE,EARLSDON COVENTRY,CU5 6ET

Number:04388956
Status:ACTIVE
Category:Private Limited Company

BRADMORE BUSINESS PARK LIMITED

GRANARY HOUSE, MELTON ROAD,NOTTINGHAM,NG12 4DR

Number:05973500
Status:ACTIVE
Category:Private Limited Company

G P MORRISON LIMITED

PARK FARM, EVESHAM ROAD,CHELTENHAM,GL54 5BX

Number:06037041
Status:ACTIVE
Category:Private Limited Company

INTERFACE STRATEGIC SOLUTIONS LTD

1 LEA MANOR DRIVE,WOLVERHAMPTON,WV4 5PF

Number:08913124
Status:ACTIVE
Category:Private Limited Company

JMA PSYCHOLOGY LTD

3A BLUE SKY WAY,HEBBURN,NE31 2EQ

Number:07260869
Status:ACTIVE
Category:Private Limited Company

LEAFY OAK FARM CATTERY LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:06107561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source