- Company Overview for DRIFTWOOD INTERIORS UK LTD (SC499819)
- Filing history for DRIFTWOOD INTERIORS UK LTD (SC499819)
- People for DRIFTWOOD INTERIORS UK LTD (SC499819)
- More for DRIFTWOOD INTERIORS UK LTD (SC499819)
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
|
|
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
|
|
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
|