- Company Overview for MONTFORD LIMITED (SC543223)
- Filing history for MONTFORD LIMITED (SC543223)
- People for MONTFORD LIMITED (SC543223)
- More for MONTFORD LIMITED (SC543223)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | PSC04 | Change of details for Mr Adam Husssain as a person with significant control on 9 September 2020 | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from Javid House 115 Bath Street K a Javid and Co Glasgow G2 2SZ Scotland to 115 Bath Street Glasgow G2 2SZ on 24 September 2019 | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Aug 2017 | PSC01 | Notification of Mukul Biswas as a person with significant control on 31 August 2017 | |
31 Aug 2017 | PSC01 | Notification of Adam Husssain as a person with significant control on 31 August 2017 | |
28 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 August 2017 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|