GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Smithhills Street Paisley PA1 1EB. Change occurred on Friday 24th June 2022. Company's previous address: 1 3rd Floor Smithhills Street Paisley PA1 1EB Scotland.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 3rd Floor Smithhills Street Paisley PA1 1EB. Change occurred on Sunday 5th June 2022. Company's previous address: Spectum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT United Kingdom.
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 28th April 2017
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2022.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 9th February 2022) of a secretary
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Wednesday 30th November 2022
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Spectum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT. Change occurred on Wednesday 6th April 2016. Company's previous address: Spectrum Building 55 Blythswood Street, 3rd Floor Glasgow G2 7AT.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
CERTNM |
Company name changed fidelite credit management LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th February 2015
filed on: 27th, February 2015
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|