- Company Overview for ALLANFEARN LTD (SC714121)
- Filing history for ALLANFEARN LTD (SC714121)
- People for ALLANFEARN LTD (SC714121)
- More for ALLANFEARN LTD (SC714121)
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 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
25 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of Heather Mcferren as a director on 10 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Gerry Panizares as a director on 10 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Heather Mcferren as a person with significant control on 10 December 2021 | |
15 Dec 2021 | PSC01 | Notification of Gerry Panizares as a person with significant control on 10 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 30 Victoria Court Stewarton Kilmarnock KA3 5QN Scotland to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 9 December 2021 | |
04 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-04
|