Fujimama Limited

DataGardener
dissolved

Fujimama Limited

sc325803Private Limited With Share Capital

C/O Leonard Curtis Recovery Limi, 4Th Floor, 58 Waterloo Street, Glasgow, G27DA
Incorporated

20/06/2007

Company Age

18 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Fujimama Limited (sc325803) is a private limited with share capital incorporated on 20/06/2007 (18 years old) and registered in glasgow, G27DA. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 20/06/2007
G27DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2021
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:04-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Resolution
Category:Resolution
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Termination Secretary Company With Name
Category:Officers
Date:17-07-2012
Termination Director Company With Name
Category:Officers
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Legacy
Category:Address
Date:20-08-2009
Legacy
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2009
Legacy
Category:Officers
Date:16-01-2009
Legacy
Category:Mortgage
Date:12-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Capital
Date:27-11-2008
Legacy
Category:Annual Return
Date:20-11-2008
Memorandum Articles
Category:Incorporation
Date:07-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Address
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Legacy
Category:Officers
Date:31-08-2007
Incorporation Company
Category:Incorporation
Date:20-06-2007

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2018
Filing Date10/01/2018
Latest Accounts31/03/2017

Trading Addresses

C/O Leonard Curtis Recovery Limi, 4Th Floor, 58 Waterloo Street, Glasgow, Lanarkshire G2 7Da, G27DARegistered

Contact

C/O Leonard Curtis Recovery Limi, 4Th Floor, 58 Waterloo Street, Glasgow, G27DA