- Company Overview for MOORFOOT INVESTMENTS LIMITED (SC558135)
- Filing history for MOORFOOT INVESTMENTS LIMITED (SC558135)
- People for MOORFOOT INVESTMENTS LIMITED (SC558135)
- More for MOORFOOT INVESTMENTS LIMITED (SC558135)
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 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
30 Jul 2021 | AD01 | Registered office address changed from Unit 23 D Anniesland Business Park Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
14 Oct 2020 | RP04TM01 | Second filing for the termination of Deepak Bali as a director | |
12 Oct 2020 | TM01 |
Termination of appointment of Deepak Bali as a director on 12 October 2020
|
|
15 Sep 2020 | AP01 | Appointment of Mr Deepak Bali as a director on 14 September 2020 | |
13 Aug 2020 | PSC01 | Notification of Anita Bali as a person with significant control on 13 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Sanjeev Panesar as a person with significant control on 13 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Unit 23 Anniesland Business Park Glasgow G13 1EU Scotland to Unit 23 D Anniesland Business Park Glasgow G13 1EU on 13 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Unit 23 Anniesland Business Park Glasgow G13 1EU on 13 August 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mrs Anita Bali as a director on 24 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Sanjeev Panesar as a director on 24 January 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Nov 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 31 May 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
11 Dec 2017 | AD01 | Registered office address changed from C/O One Accountancy 16 Robertson Street Glasgow G2 8DS United Kingdom to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 11 December 2017 | |
20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|