Advanced company searchLink opens in new window

D & G LOGISTICS LIMITED

Company number SC081553

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2023 DS01 Application to strike the company off the register
19 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
23 Oct 2020 PSC05 Change of details for D & G Logistics Limited as a person with significant control on 30 June 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CERTNM Company name changed elliot storage LIMITED\certificate issued on 19/08/20
  • CONNOT ‐ Change of name notice
19 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
29 Jun 2020 SH19 Statement of capital on 29 June 2020
  • GBP 1.00
29 Jun 2020 SH20 Statement by Directors
29 Jun 2020 CAP-SS Solvency Statement dated 25/06/20
29 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 357,077
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 May 2020 MR04 Satisfaction of charge 2 in full
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 MR04 Satisfaction of charge 1 in full
27 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
28 Feb 2019 AD01 Registered office address changed from Elliot Industrial Estate Arbroath Angus to Elliot Industrial Estate Arbroath Angus DD11 2NJ on 28 February 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates