Advanced company searchLink opens in new window

FLAWBUDIES LTD

Company number SC603156

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
28 Sep 2021 PSC07 Cessation of Jade Shepley as a person with significant control on 6 April 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 13 April 2021
19 Mar 2021 AA Micro company accounts made up to 5 April 2020
21 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 AD01 Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019
05 Nov 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019
24 Oct 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
26 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019
02 Apr 2019 PSC01 Notification of Gerald Marcelo as a person with significant control on 30 December 2018
30 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
03 Sep 2018 TM01 Termination of appointment of Jade Shepley as a director on 9 August 2018
31 Aug 2018 AP01 Appointment of Mr Gerald Marcelo as a director on 9 August 2018
29 Aug 2018 AD01 Registered office address changed from 16 Whittagreen Crescent Motherwell ML1 5AE United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 29 August 2018
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted