Advanced company searchLink opens in new window

DELTA ACOUSTIC SYSTEMS LIMITED

Company number SC316060

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
08 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Nov 2013 RT01 Administrative restoration application
18 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Raymond Mcgurk on 5 February 2013
12 Mar 2013 CH03 Secretary's details changed for Carol Ann Mcgurk on 5 February 2013