- Company Overview for D & A (DUNDEE) LTD (SC409068)
- Filing history for D & A (DUNDEE) LTD (SC409068)
- People for D & A (DUNDEE) LTD (SC409068)
- More for D & A (DUNDEE) LTD (SC409068)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 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 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
19 Nov 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
23 Dec 2011 | CERTNM |
Company name changed d & j (dundee) LTD\certificate issued on 23/12/11
|
|
23 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | AP01 | Appointment of Mrs Angela Lynn Dandie as a director | |
15 Dec 2011 | TM01 | Termination of appointment of John Bulloch as a director | |
10 Oct 2011 | NEWINC |
Incorporation
|