- Company Overview for MONEYSAVER UK GROUP LIMITED (SC499091)
- Filing history for MONEYSAVER UK GROUP LIMITED (SC499091)
- People for MONEYSAVER UK GROUP LIMITED (SC499091)
- More for MONEYSAVER UK GROUP LIMITED (SC499091)
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 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Duncan Paul as a person with significant control on 1 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
10 Dec 2020 | PSC04 | Change of details for Mr Duncan Paul as a person with significant control on 1 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
11 Jun 2019 | AD01 | Registered office address changed from Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB Scotland to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 11 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
19 Mar 2019 | PSC07 | Cessation of Stephen Alexander Foote as a person with significant control on 15 March 2019 | |
02 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of a director | |
10 Oct 2018 | AP01 | Appointment of Mr Anthony Martin as a director on 1 June 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland to Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Stephen Alexander Foote as a director on 1 June 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Duncan Paul as a director on 1 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|