- Company Overview for DK SIGNS (SCOTLAND) LTD (SC458789)
- Filing history for DK SIGNS (SCOTLAND) LTD (SC458789)
- People for DK SIGNS (SCOTLAND) LTD (SC458789)
- Insolvency for DK SIGNS (SCOTLAND) LTD (SC458789)
- More for DK SIGNS (SCOTLAND) LTD (SC458789)
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) |
---|---|---|---|
07 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
15 Feb 2018 | CO4.2(Scot) | Court order notice of winding up | |
15 Feb 2018 | 4.2(Scot) | Notice of winding up order | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 27 Lovells Glen Linlithgow EH49 7TD to Unit 17, E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
02 Sep 2016 | AA | Micro company accounts made up to 30 September 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Avia Hull as a director on 1 January 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr David Brian Robert Kennedy as a director on 1 January 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
06 Jan 2015 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|