Advanced company searchLink opens in new window

DIPOL INSTALLATIONS LTD

Company number SC521493

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
23 Aug 2021 TM01 Termination of appointment of Beata Kurian as a director on 1 August 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Piotr Radoslaw Kurian on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Mrs Beata Kurian on 5 November 2020
05 Nov 2020 PSC04 Change of details for Mr Piotr Radoslaw Kurian as a person with significant control on 5 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Piotr Radoslaw Kurian on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Mrs Beata Kurian on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Piotr Radoslaw Kurian as a person with significant control on 23 October 2020
22 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 22 October 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mrs Beata Kurian on 10 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Piotr Radoslaw Kurian on 14 April 2020
14 Apr 2020 PSC04 Change of details for Mr Piotr Radoslaw Kurian as a person with significant control on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Mrs Beata Kurian on 14 April 2020
04 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 11 May 2019
28 Jan 2019 AP01 Appointment of Mrs Beata Kurian as a director on 25 January 2019