- Company Overview for DECORO LIMITED (SC436161)
- Filing history for DECORO LIMITED (SC436161)
- People for DECORO LIMITED (SC436161)
- Charges for DECORO LIMITED (SC436161)
- More for DECORO LIMITED (SC436161)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
09 Oct 2015 | AD01 | Registered office address changed from 12 Renfield Street Glasgow G2 5AL Scotland to 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 9 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Mrs Sarah Azkan as a director on 7 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH to 12 Renfield Street Glasgow G2 5AL on 18 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Asmar Nabeel Akram as a director on 7 September 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Sheraz Shafiq as a director on 30 November 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Arfan Ahmed as a director on 30 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH Scotland to C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH on 21 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU Scotland to C/O 1 Smile Dental Clinic 13 Renfield Street Glasgow G2 5AH on 21 October 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Oct 2013 | MR04 | Satisfaction of charge 4361610001 in full | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr Sheraz Shafiq on 1 May 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Asmar Nabeel Akram on 1 May 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Arfan Ahmed on 1 May 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Asmar Nabeel Akram as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Osman Naseem as a director | |
30 Sep 2013 | AD01 | Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU Scotland on 30 September 2013 | |
30 Sep 2013 | AP01 | Appointment of Mr Arfan Ahmed as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Sheraz Shafiq as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Arfan Ahmed as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Usman Ullah as a director |