Mo Decor Limited is a private limited company. Registered at Javid House, 115 Bath Street, Glasgow G2 2SZ, the aforementioned 2 years old enterprise was incorporated on 2022-05-03 and is classified as "event catering activities" (Standard Industrial Classification: 56210). 1 director can be found in the company: Parwez M. (appointed on 03 May 2022).
About
Name: Mo Decor Limited
Number: SC731154
Incorporation date: 2022-05-03
End of financial year: 31 May
Address:
Javid House
115 Bath Street
Glasgow
G2 2SZ
SIC code:
56210 - Event catering activities
Company staff
People with significant control
Parwez Ahmed M.
3 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
The deadline for Mo Decor Limited confirmation statement filing is 2024-05-18. The previous one was filed on 2023-05-04. The due date for the next annual accounts filing is 03 February 2024.
1 person of significant control is listed in the official register, a solitary professional Parwez Ahmed M. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2024
| gazette
Free Download
(1 page)
CH01
On Tue, 6th Aug 2024 director's details were changed
filed on: 6th, August 2024
| officers
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sat, 4th May 2024
filed on: 10th, May 2024
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on Fri, 15th Dec 2023 to 68 Hunter Street the Village East Kilbride G74 4LZ
filed on: 15th, December 2023
| address
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 4th May 2023
filed on: 26th, July 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Tue, 3rd May 2022
filed on: 4th, May 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Tue, 3rd May 2022 director's details were changed
filed on: 4th, May 2022
| officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 3rd, May 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Capital declared on Tue, 3rd May 2022: 1.00 GBP
capital