Advanced company searchLink opens in new window

LIALMOON LTD

Company number SC579259

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2021 AA Micro company accounts made up to 5 April 2020
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019
24 Oct 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 5 April 2019
02 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 5 April 2019
26 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019
07 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
19 Oct 2018 PSC01 Notification of Sherlyn Rose Nungay as a person with significant control on 18 October 2017
16 Jan 2018 TM01 Termination of appointment of Jade Shepley as a director on 18 October 2017
16 Jan 2018 AP01 Appointment of Ms Sherlyn Rose Nungay as a director on 18 October 2017
03 Jan 2018 AD01 Registered office address changed from 83 Ravenswood Forth Lanark ML11 8DU United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 3 January 2018
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted