- 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)
- Insolvency 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) |
---|---|---|---|
07 Aug 2025 | AD01 | Registered office address changed from 2/4 st Georges Road Charing Cross Glasgow G3 6UJ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 7 August 2025 | |
06 Aug 2025 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
15 Jul 2025 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
04 Jul 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
15 Apr 2025 | PSC05 | Change of details for Dario Holdings Limited as a person with significant control on 14 April 2025 | |
15 Apr 2025 | CH03 | Secretary's details changed for Mrs Margaret Marchetti on 14 April 2025 | |
15 Apr 2025 | CH01 | Director's details changed for Mr Dario Pietro Marchetti on 14 April 2025 | |
15 Apr 2025 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 2/4 st Georges Road Charing Cross Glasgow G3 6UJ on 15 April 2025 | |
20 Mar 2025 | CS01 | Confirmation statement made on 15 March 2025 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
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 |