Advanced company searchLink opens in new window

COM-FI LIMITED

Company number SC595148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
09 Jan 2020 AA01 Current accounting period shortened from 30 April 2020 to 28 February 2020
18 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 3
29 Oct 2018 SH02 Sub-division of shares on 23 October 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pursuant to section 569 the company are empowered to allot equity securities and sub-division of shares approved 23/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 PSC01 Notification of George Chalmers as a person with significant control on 23 October 2018
26 Oct 2018 PSC01 Notification of Thomas Joseph Nolan as a person with significant control on 30 April 2018
26 Oct 2018 PSC01 Notification of Eddie Robertson as a person with significant control on 23 October 2018
26 Oct 2018 PSC07 Cessation of David William Deane as a person with significant control on 30 April 2018
30 Apr 2018 AP03 Appointment of Mr Michael Hayes as a secretary on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr George Chalmers as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Eddie Robertson as a director on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Thomas Joseph Nolan as a director on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG United Kingdom to 65 Rodney Street Glasgow G4 9SQ on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of David William Deane as a director on 30 April 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 1