FAKITCO HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC439277 |
Category | Private Limited Company |
Incorporated | 21 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 28 May 2019 |
Years | 5 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
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
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
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
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Services Limited
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vindex Limited
Documents
Capital allotment shares
Date: 05 Jun 2013
Action Date: 22 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-22
Documents
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
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Nash
Documents
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
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
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Truesdale
Documents
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 |
TENBY PLACE,NOTTINGHAM,NG2 7BA
Number: | 11011722 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELDER COURT,LONDON,N16 6AE
Number: | 09468218 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLS WHARF,LEEDS,LS2 7JU
Number: | 05792400 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOPE ROAD,BENFLEET,SS7 5JH
Number: | 10821914 |
Status: | ACTIVE |
Category: | Private Limited Company |