- Company Overview for DUAL HOMES AND LAND LIMITED (SC465979)
- Filing history for DUAL HOMES AND LAND LIMITED (SC465979)
- People for DUAL HOMES AND LAND LIMITED (SC465979)
- More for DUAL HOMES AND LAND LIMITED (SC465979)
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) |
---|---|---|---|
25 Feb 2024 | AP01 | Appointment of Mrs Janet Sheila Helle as a director on 23 February 2024 | |
25 Feb 2024 | AP01 | Appointment of Mr Tore John Helle as a director on 23 February 2024 | |
24 Feb 2024 | AP03 | Appointment of Mrs Janet Sheila Helle as a secretary on 23 February 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Tore Johannes Helle as a director on 9 January 2024 | |
06 Nov 2023 | AD01 | Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8NJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 6 November 2023 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AD01 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 4 April 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 March 2022 | |
31 Dec 2021 | AAMD | Amended total exemption full accounts made up to 29 September 2020 | |
14 Sep 2021 | AAMD | Amended total exemption full accounts made up to 29 September 2020 | |
14 Sep 2021 | AAMD | Amended total exemption full accounts made up to 29 September 2019 | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 September 2021
|
|
28 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
27 May 2021 | PSC04 | Change of details for Mr Tore Johannes Helle as a person with significant control on 4 January 2021 | |
27 May 2021 | PSC01 | Notification of Jan Sheila Helle as a person with significant control on 6 May 2016 | |
27 May 2021 | CH01 | Director's details changed for Mr Tore Johannes Helle on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Tore Johannes Helle on 4 January 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Johannes Tore Helle as a person with significant control on 4 January 2021 |