FAKITCO HOLDINGS LIMITED

Mms Mms, Glasgow, G2 1AL, Scotland
StatusDISSOLVED
Company No.SC439277
CategoryPrivate Limited Company
Incorporated21 Dec 2012
Age11 years, 5 months, 22 days
JurisdictionScotland
Dissolution28 May 2019
Years5 years, 15 days

SUMMARY

FAKITCO HOLDINGS LIMITED is an dissolved private limited company with number SC439277. It was incorporated 11 years, 5 months, 22 days ago, on 21 December 2012 and it was dissolved 5 years, 15 days ago, on 28 May 2019. The company address is Mms Mms, Glasgow, G2 1AL, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Mms 1 George Square Glasgow G2 1AL

Change date: 2017-03-17

Old address: 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Martyn Derek Nash

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Martyn Derek Nash

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-20

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

New address: 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG

Old address: 1 George Square Glasgow G2 1AL

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Services Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vindex Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jun 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Nash

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: 66 Queens Road Aberdeen AB15 4YE

Change date: 2013-06-05

Documents

View document PDF

Certificate change of name company

Date: 23 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5751) LIMITED\certificate issued on 23/05/13

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Truesdale

Documents

View document PDF

Incorporation company

Date: 21 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCH BRIDGE AUTOMOTIVE LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:10807720
Status:ACTIVE
Category:Private Limited Company

KINSELLA PEOPLE OPERATIONS LIMITED

68 TAUNTON DRIVE,LIVERPOOL,L10 8JP

Number:11742466
Status:ACTIVE
Category:Private Limited Company

MALINCHE CONSULTING LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:11011722
Status:ACTIVE
Category:Private Limited Company

MEXX SQUARED LTD.

11 ELDER COURT,LONDON,N16 6AE

Number:09468218
Status:ACTIVE
Category:Private Limited Company

PROPAGANDA GROUP LIMITED

CALLS WHARF,LEEDS,LS2 7JU

Number:05792400
Status:ACTIVE
Category:Private Limited Company

ROSSI ON SEA LTD

12 HOPE ROAD,BENFLEET,SS7 5JH

Number:10821914
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