- Company Overview for MOIR MEDIA LIMITED (SC451654)
- Filing history for MOIR MEDIA LIMITED (SC451654)
- People for MOIR MEDIA LIMITED (SC451654)
- More for MOIR MEDIA LIMITED (SC451654)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2023 | DS01 | Application to strike the company off the register | |
13 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 May 2022 | PSC04 | Change of details for Ms Nicola Moir as a person with significant control on 30 April 2022 | |
09 May 2022 | CH01 | Director's details changed for Miss Nicola Moir on 30 April 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from 171 C/O Ah Accounting Services Maxwell Road Glasgow G41 1TG Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 15 June 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from 102 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 171 C/O Ah Accounting Services Maxwell Road Glasgow G41 1TG on 23 January 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
27 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 August 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from C/O C Allan & Son Accountancy Services Limited Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 102 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 13 November 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | AD01 | Registered office address changed from C/O C Allan & Son Accountancy Services Limited 58 Corsebar Drive Paisley Renfrewshire PA2 9QS Scotland to C/O C Allan & Son Accountancy Services Limited Studio 262, Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 9 March 2017 | |
21 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | AD01 | Registered office address changed from 26 Heronswood Kilwinning Ayrshire KA13 7DP to C/O C Allan & Son Accountancy Services Limited 58 Corsebar Drive Paisley Renfrewshire PA2 9QS on 21 July 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |