Advanced company searchLink opens in new window

DAK EURO LIMITED

Company number SC281614

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
01 Aug 2018 AC93 Order of court - restore and wind up
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
18 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
05 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
18 May 2015 TM02 Termination of appointment of Andrew William Melville as a secretary on 18 May 2015
05 May 2015 AD01 Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 6 Orchard Drive Giffnock Glasgow G46 7NR on 5 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 CERTNM Company name changed dakota eurocentral LTD.\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Mr Denis Boyton as a director
01 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010