- Company Overview for DRIFTWOOD BAR LIMITED (SC281645)
- Filing history for DRIFTWOOD BAR LIMITED (SC281645)
- People for DRIFTWOOD BAR LIMITED (SC281645)
- Charges for DRIFTWOOD BAR LIMITED (SC281645)
- More for DRIFTWOOD BAR LIMITED (SC281645)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mrs Margaret Marchetti on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Dario Pietro Marchetti on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 27 Chisholm Street Glasgow Lanarkshire G1 5HA Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 28 July 2021 | |
28 Jul 2021 | PSC05 | Change of details for Dario Holdings Limited as a person with significant control on 28 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from 27 Chisolm Street Glasgow Lanarkshire G1 5HA Scotland to 27 Chisholm Street Glasgow Lanarkshire G1 5HA on 3 July 2017 | |
09 May 2017 | AD01 | Registered office address changed from 2/4 st George's Road Charing Cross Glasgow G3 6UJ to 27 Chisolm Street Glasgow Lanarkshire G1 5HA on 9 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015
Statement of capital on 2015-04-10
|