- Company Overview for DD3 (ST ANDREWS) LTD (SC415776)
- Filing history for DD3 (ST ANDREWS) LTD (SC415776)
- People for DD3 (ST ANDREWS) LTD (SC415776)
- More for DD3 (ST ANDREWS) LTD (SC415776)
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) |
---|---|---|---|
23 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ United Kingdom on 11 September 2013 | |
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 | |
29 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 |