Advanced company searchLink opens in new window

FIOR CLINIC LIMITED

Company number SC550130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2020 TM01 Termination of appointment of Charlene Wallace as a director on 10 January 2020
16 Jan 2020 PSC07 Cessation of Charlene Wallace as a person with significant control on 23 December 2019
05 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 AA Total exemption full accounts made up to 30 November 2017
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to 125 Buchanan Street Glasgow G1 2JA on 15 November 2017
16 Feb 2017 AD01 Registered office address changed from Craigton House Winchburgh Broxburn EH52 6PY Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 16 February 2017
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 1