Advanced company searchLink opens in new window

DESTA SYSTEMS LTD

Company number SC530953

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
14 May 2020 AD01 Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 14 May 2020
27 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 May 2019 CH01 Director's details changed for Abiy Desta on 19 May 2019
19 May 2019 AD01 Registered office address changed from 0/2, 35 Craig Road Glasgow G44 3DW Scotland to 38 Thistle Street Edinburgh EH2 1EN on 19 May 2019
29 Apr 2019 CH01 Director's details changed for Abiy Desta on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 0/2, 35 Craig Road Glasgow G44 3DW on 29 April 2019
24 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Nov 2018 PSC01 Notification of Abiy Alemayehu Desta as a person with significant control on 6 April 2016
02 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 CH01 Director's details changed for Abiy Desta on 6 May 2016
06 Jun 2016 AD01 Registered office address changed from 0/2 35 Craig Road Glasgow G44 3DW Scotland to 272 Bath Street Glasgow G2 4JR on 6 June 2016
26 Apr 2016 CH01 Director's details changed for Abiy Desta on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 0/2 35 Craig Road Glasgow G44 3DW on 26 April 2016
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 1