- Company Overview for DSL EXPRESS LIMITED (SC386652)
- Filing history for DSL EXPRESS LIMITED (SC386652)
- People for DSL EXPRESS LIMITED (SC386652)
- More for DSL EXPRESS LIMITED (SC386652)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2015 | AD01 | Registered office address changed from Unit 3 Valleyfield Trading Estate Errol Perth PH2 7st Scotland to Unit 1 Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Unit 1 Hareness Park Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY Scotland to Unit 1 Hareness Park, Hareness Circle Altens Industrial Estate Aberdeen AB12 3QY on 10 August 2015 | |
22 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2014 | AD01 | Registered office address changed from Unit B4 Blackness Road Altens Aberdeen AB12 3LH on 16 April 2014 | |
16 Apr 2014 | TM02 | Termination of appointment of Fraser & Mulligan as a secretary | |
04 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
27 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | AP01 | Appointment of Peter Morris Ledley as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Akram Mazhari as a director | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from Unit 11 Hareness Park Altens Aberdeen AB12 3QY on 3 February 2012 | |
27 Jan 2012 | AP04 | Appointment of Fraser & Mulligan as a secretary | |
27 Jan 2012 | AP01 | Appointment of Ms Akram Mazhari as a director | |
27 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 | |
13 Jan 2012 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
|
|
13 Jan 2012 | TM01 | Termination of appointment of Akram Mazhari as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Kamyar Sadri as a director |