Download leads from Nexok and grow your business. Find out more

Fijad Housing Solutions Ltd.

Documents

Total Documents57
Total Pages149

Filing History

9 December 2023Confirmation statement made on 6 November 2023 with no updates
2 August 2023Accounts for a dormant company made up to 31 December 2022
6 November 2022Confirmation statement made on 6 November 2022 with no updates
14 October 2022Total exemption full accounts made up to 7 January 2022
7 November 2021Confirmation statement made on 7 November 2021 with no updates
6 August 2021Accounts for a dormant company made up to 31 December 2020
6 August 2021Termination of appointment of Eni Bankole as a director on 6 August 2021
18 November 2020Confirmation statement made on 18 November 2020 with no updates
18 November 2020Accounts for a dormant company made up to 31 December 2019
25 November 2019Confirmation statement made on 25 November 2019 with no updates
22 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
7 September 2019Accounts for a dormant company made up to 31 December 2018
5 December 2018Confirmation statement made on 2 December 2018 with no updates
11 October 2018Accounts for a dormant company made up to 31 December 2017
4 December 2017Confirmation statement made on 2 December 2017 with no updates
4 December 2017Confirmation statement made on 2 December 2017 with no updates
26 September 2017Accounts for a dormant company made up to 31 December 2016
26 September 2017Accounts for a dormant company made up to 31 December 2016
16 July 2017Registered office address changed from 12/7 Pitt Street Edinburgh EH6 4BU to 7 Violet Drive Armadale Bathgate EH48 2FN on 16 July 2017
16 July 2017Registered office address changed from 12/7 Pitt Street Edinburgh EH6 4BU to 7 Violet Drive Armadale Bathgate EH48 2FN on 16 July 2017
4 December 2016Confirmation statement made on 2 December 2016 with updates
4 December 2016Confirmation statement made on 2 December 2016 with updates
24 September 2016Accounts for a dormant company made up to 31 December 2015
24 September 2016Accounts for a dormant company made up to 31 December 2015
20 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
20 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
13 August 2015Accounts for a dormant company made up to 31 December 2014
13 August 2015Accounts for a dormant company made up to 31 December 2014
1 July 2015Registered office address changed from 12/7 Pitt Street Edinburgh Midlothian EH6 4BU Scotland to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
1 July 2015Registered office address changed from 12/7 Pitt Street Edinburgh Midlothian EH6 4BU Scotland to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
1 July 2015Registered office address changed from 12/7 Pitt Street Edinburgh Midlothian EH6 4BU Scotland to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
1 July 2015Registered office address changed from 242 Bath Street Glasgow G2 4JR to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
1 July 2015Registered office address changed from 242 Bath Street Glasgow G2 4JR to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
1 July 2015Registered office address changed from 242 Bath Street Glasgow G2 4JR to 12/7 Pitt Street Edinburgh EH6 4BU on 1 July 2015
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
18 July 2014Appointment of Mr Stephen Ogunlana as a director on 18 July 2014
18 July 2014Appointment of Prof Adebayo Johnson Adeloye as a director on 18 July 2014
18 July 2014Appointment of Prof Adebayo Johnson Adeloye as a director on 18 July 2014
18 July 2014Appointment of Mr Stephen Ogunlana as a director on 18 July 2014
30 June 2014Registered office address changed from 12/7 Pitt Street Pitt Street Edinburgh Edinburgh, City of EH6 4BU Scotland on 30 June 2014
30 June 2014Registered office address changed from 12/7 Pitt Street Pitt Street Edinburgh Edinburgh, City of EH6 4BU Scotland on 30 June 2014
5 February 2014Appointment of Ms Eni Bankole as a director
5 February 2014Appointment of Ms Eni Bankole as a director
4 February 2014Appointment of Ms Eni Bankole as a director
4 February 2014Termination of appointment of Fehintoluwa Olowoyeye as a director
4 February 2014Termination of appointment of Fehintoluwa Olowoyeye as a director
4 February 2014Appointment of Ms Eni Bankole as a director
20 January 2014Director's details changed
20 January 2014Director's details changed for Fehintoluwa Imoleayo Olowoyeye on 20 January 2014
20 January 2014Director's details changed
20 January 2014Termination of appointment of a director
20 January 2014Termination of appointment of a director
20 January 2014Director's details changed for Fehintoluwa Imoleayo Olowoyeye on 20 January 2014
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing