- Company Overview for MJ HOOD LTD (SC505144)
- Filing history for MJ HOOD LTD (SC505144)
- People for MJ HOOD LTD (SC505144)
- More for MJ HOOD LTD (SC505144)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 May 2017 with no updates | |
08 Sep 2017 | PSC01 | Notification of Matthew James Hood as a person with significant control on 6 April 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from The Byre Ambrismore Kingarth Isle of Bute PA20 0QA Scotland to 8 Mill Court Newmilns KA16 9EX on 7 September 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD01 | Registered office address changed from 8 Mill Court Newmilns East Ayrshire KA16 9EX United Kingdom to The Byre Ambrismore Kingarth Isle of Bute PA20 0QA on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Matthew James Hood on 14 May 2016 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|