- Company Overview for MORAY HOLDINGS LIMITED (SC140736)
- Filing history for MORAY HOLDINGS LIMITED (SC140736)
- People for MORAY HOLDINGS LIMITED (SC140736)
- Charges for MORAY HOLDINGS LIMITED (SC140736)
- More for MORAY HOLDINGS LIMITED (SC140736)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
05 Apr 2023 | TM01 | Termination of appointment of Isobel Edith Eckersley as a director on 27 March 2023 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 29 March 2021 | |
28 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
02 Nov 2018 | MR01 | Registration of charge SC1407360008, created on 24 October 2018 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
17 Oct 2018 | CH04 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 | |
30 Jun 2018 | MR04 | Satisfaction of charge SC1407360007 in full | |
17 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Charles Grant Eckersley as a person with significant control on 17 July 2017 | |
18 Jul 2017 | PSC01 | Notification of James Edward Eckersley as a person with significant control on 17 July 2017 | |
18 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|