Advanced company searchLink opens in new window

DRIFTWOOD INTERIORS UK LTD

Company number SC499819

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 TM01 Termination of appointment of Keith Andrew Banks as a director on 25 October 2017
27 Mar 2018 PSC07 Cessation of Keith Andrew Banks as a person with significant control on 25 October 2017
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 AD01 Registered office address changed from Unit 1a 99 Greenhill Road Paisley PA3 1rd Scotland to PO Box 112 43 High St Paisley PA1 2AH on 7 February 2018
09 Nov 2017 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Unit 1a 99 Greenhill Road Paisley PA3 1rd on 9 November 2017
24 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 06/03/2017
12 Oct 2017 RP04AR01 Second filing of the annual return made up to 6 March 2016
12 Oct 2017 PSC07 Cessation of Elaine Mckenzie as a person with significant control on 6 April 2016
12 Oct 2017 TM01 Termination of appointment of Elaine Mckenzie as a director on 6 March 2015
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/10/2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/10/2017
18 May 2016 AD01 Registered office address changed from 115 Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 18 May 2016
15 Feb 2016 AD01 Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to 115 Neilston Road Paisley Renfrewshire PA2 6ER on 15 February 2016
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted