- Company Overview for DD2 (CATERING) LTD (SC415773)
- Filing history for DD2 (CATERING) LTD (SC415773)
- People for DD2 (CATERING) LTD (SC415773)
- Charges for DD2 (CATERING) LTD (SC415773)
- More for DD2 (CATERING) LTD (SC415773)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 May 2014 | AD01 | Registered office address changed from 41 Dock Street Dundee DD1 3DR Scotland on 21 May 2014 | |
11 Sep 2013 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ United Kingdom on 11 September 2013 | |
07 May 2013 | MR01 | Registration of charge 4157730001 | |
25 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
15 Feb 2013 | TM01 | Termination of appointment of Lorna Strachan as a director | |
30 Aug 2012 | AP01 | Appointment of Mr Nazir Ahmed Kashmiri as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Shereen Kashmiri as a director | |
31 Jan 2012 | NEWINC | Incorporation |