- Company Overview for COM-FI LIMITED (SC595148)
- Filing history for COM-FI LIMITED (SC595148)
- People for COM-FI LIMITED (SC595148)
- More for COM-FI LIMITED (SC595148)
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
|
|
29 Oct 2018 | SH02 | Sub-division of shares on 23 October 2018 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2018-04-23
|