Advanced company searchLink opens in new window

DERO LTD.

Company number SC332899

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2015 TM01 Termination of appointment of George Bertie as a director on 23 November 2011
11 Aug 2015 TM02 Termination of appointment of Awh Accountants Ltd as a secretary on 23 October 2011
25 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AD01 Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013
28 Aug 2013 AD01 Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 28 August 2013
12 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
09 Nov 2011 TM01 Termination of appointment of Deborah Whyte as a director
05 Oct 2011 AP01 Appointment of Mr George Bertie as a director
05 Oct 2011 AP01 Appointment of Mr Michal Stefan Gach as a director
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
02 Nov 2009 CH04 Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Deborah Maureen Whyte on 1 October 2009
08 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Oct 2008 363a Return made up to 22/10/08; full list of members
15 Apr 2008 88(2) Ad 16/11/07\gbp si 1@1=1\gbp ic 1/2\